About

Registered Number: 01201472
Date of Incorporation: 25/02/1975 (49 years and 4 months ago)
Company Status: Active
Registered Address: Guardian House, 7 North Bar Street, Banbury, OX16 0TB,

 

Based in Banbury, Daventry Shopfitters Ltd was setup in 1975, it's status in the Companies House registry is set to "Active". This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, John James N/A 26 June 2003 1
CROUCH, Josephine Anne N/A 01 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM02 - Termination of appointment of secretary 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AD01 - Change of registered office address 30 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
363a - Annual Return 04 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2006
353 - Register of members 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 18 July 2003
RESOLUTIONS - N/A 14 July 2003
MEM/ARTS - N/A 14 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2003
395 - Particulars of a mortgage or charge 12 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AUD - Auditor's letter of resignation 25 June 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 01 February 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 02 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
287 - Change in situation or address of Registered Office 16 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 04 February 2000
225 - Change of Accounting Reference Date 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 23 November 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 13 October 1993
287 - Change in situation or address of Registered Office 09 February 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 12 May 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 21 January 1991
288 - N/A 15 January 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 06 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 20 January 1987
AA - Annual Accounts 18 December 1986
395 - Particulars of a mortgage or charge 21 March 1975
NEWINC - New incorporation documents 25 February 1975

Mortgages & Charges

Description Date Status Charge by
Deed of variation and charge 31 December 2003 Fully Satisfied

N/A

Debenture 19 December 2003 Fully Satisfied

N/A

Deed of variation and charge 02 July 2003 Fully Satisfied

N/A

Guarantee & debenture 02 July 2003 Outstanding

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Debenture 21 December 2001 Outstanding

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Legal charge 28 January 1985 Fully Satisfied

N/A

Debenture 15 March 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.