About

Registered Number: 04653477
Date of Incorporation: 31/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Sir Francis Ley Industrial Park, Shaftesbury Street, Derby, Derbyshire, DE23 8XA

 

Based in Derby, Derbyshire, Davlyn Construction Ltd was registered on 31 January 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 December 2019
PSC02 - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
PSC07 - N/A 16 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 01 November 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 05 January 2004
CERTNM - Change of name certificate 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.