Davromatic Precision Ltd was founded on 21 January 2004 and are based in Warwichshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as Ollis, Ann Marie, Ollis, Martin Peter, Ollis, Anne Marie, Spawforth, Magalie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLLIS, Martin Peter | 21 January 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLLIS, Ann Marie | 07 May 2004 | - | 1 |
OLLIS, Anne Marie | 07 May 2004 | 07 May 2004 | 1 |
SPAWFORTH, Magalie | 21 January 2004 | 07 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
RP04CS01 - N/A | 08 January 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 07 August 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 31 August 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 01 August 2017 | |
MR01 - N/A | 09 January 2017 | |
CS01 - N/A | 25 August 2016 | |
CH03 - Change of particulars for secretary | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
MR04 - N/A | 18 February 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 16 February 2012 | |
CH03 - Change of particulars for secretary | 01 February 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
TM02 - Termination of appointment of secretary | 03 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
CH03 - Change of particulars for secretary | 31 January 2010 | |
AP03 - Appointment of secretary | 28 January 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
AA - Annual Accounts | 27 August 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 21 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 21 February 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
NEWINC - New incorporation documents | 21 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 January 2017 | Outstanding |
N/A |
Chattel mortgage | 27 October 2009 | Fully Satisfied |
N/A |
Debenture | 16 February 2004 | Fully Satisfied |
N/A |