About

Registered Number: 03816076
Date of Incorporation: 29/07/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Founded in 1999, Davron Building Services Ltd has its registered office in Walsall, West Midlands. We don't know the number of employees at this business. The current directors of the business are listed as Piper, David Robert, Piper, Ann Marie, Kirkwood, David Shearer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, David Robert 29 July 1999 - 1
KIRKWOOD, David Shearer 02 April 2001 22 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Ann Marie 29 July 1999 15 October 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2019
RESOLUTIONS - N/A 29 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2019
LIQ02 - N/A 29 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 16 August 2001
395 - Particulars of a mortgage or charge 27 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
363s - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 17 September 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.