About

Registered Number: 08018426
Date of Incorporation: 03/04/2012 (12 years ago)
Company Status: Active
Registered Address: Preservation House, Badger Street, Bury, BL9 6AD,

 

Having been setup in 2012, Davenports Group Ltd are based in Bury. The business has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, James Lionel 03 April 2012 03 October 2012 1
ING, Elliott Michael James 01 October 2013 31 December 2014 1
WELLER, Martin 01 March 2014 31 March 2015 1

Filing History

Document Type Date
MR04 - N/A 27 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 21 May 2018
AA01 - Change of accounting reference date 21 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 11 December 2017
PSC04 - N/A 21 August 2017
CH01 - Change of particulars for director 21 August 2017
PSC04 - N/A 21 August 2017
CH01 - Change of particulars for director 21 August 2017
MR01 - N/A 20 July 2017
CS01 - N/A 03 April 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA01 - Change of accounting reference date 05 March 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
CERTNM - Change of name certificate 13 February 2015
CONNOT - N/A 13 February 2015
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 11 January 2013
TM01 - Termination of appointment of director 03 October 2012
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.