About

Registered Number: 00782721
Date of Incorporation: 29/11/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: Forest House, Brighton Road, Crawley, West Sussex,, RH11 9BP

 

Founded in 1963, Davol International Ltd has its registered office in Crawley, West Sussex,. Currently we aren't aware of the number of employees at the this business. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRATT, Kevin Edward 17 October 2011 - 1

Filing History

Document Type Date
MA - Memorandum and Articles 08 November 2019
CS01 - N/A 04 November 2019
RESOLUTIONS - N/A 25 September 2019
SH01 - Return of Allotment of shares 25 September 2019
CC04 - Statement of companies objects 25 September 2019
RESOLUTIONS - N/A 16 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2019
SH19 - Statement of capital 16 September 2019
CAP-SS - N/A 16 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 October 2015
AD04 - Change of location of company records to the registered office 23 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 22 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 06 July 2012
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AP03 - Appointment of secretary 21 November 2011
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 23 October 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
AA - Annual Accounts 14 December 2001
363a - Annual Return 22 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 22 October 1998
AA - Annual Accounts 14 October 1998
363a - Annual Return 16 October 1997
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 25 October 1996
363x - Annual Return 09 October 1995
AA - Annual Accounts 29 September 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
288 - N/A 19 December 1994
288 - N/A 19 December 1994
363x - Annual Return 05 October 1994
AA - Annual Accounts 11 July 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 23 September 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
363a - Annual Return 02 March 1992
288 - N/A 10 January 1992
288 - N/A 12 December 1991
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
AA - Annual Accounts 28 October 1991
363a - Annual Return 13 September 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 21 November 1990
288 - N/A 04 July 1990
288 - N/A 13 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 03 October 1989
287 - Change in situation or address of Registered Office 24 April 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 24 May 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 19 January 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 March 1978 Outstanding

N/A

Legal charge 04 June 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.