About

Registered Number: 00524996
Date of Incorporation: 24/10/1953 (70 years and 5 months ago)
Company Status: Active
Registered Address: Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

 

Davern Holdings Ltd was setup in 1953, it's status is listed as "Active". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEEVERS, John Robert 21 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 08 October 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 December 2010
AP03 - Appointment of secretary 12 November 2010
AP01 - Appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 22 September 2009
RESOLUTIONS - N/A 09 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 September 2008
RESOLUTIONS - N/A 29 May 2008
MAR - Memorandum and Articles - used in re-registration 29 May 2008
51 - Application by an unlimited company to be re-registered as limited 29 May 2008
CERT1 - Re-registration of a company from unlimited to limited 29 May 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 September 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 04 September 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 28 August 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 09 September 1993
AUD - Auditor's letter of resignation 28 July 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 13 September 1991
363b - Annual Return 13 September 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
288 - N/A 02 May 1991
363 - Annual Return 04 September 1990
363 - Annual Return 07 August 1989
363 - Annual Return 19 July 1988
AUD - Auditor's letter of resignation 09 November 1987
363 - Annual Return 09 November 1987
287 - Change in situation or address of Registered Office 30 July 1987
363 - Annual Return 26 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.