About

Registered Number: 03736804
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Stables Chestnut Farm, Cuxham, Watlington, Oxfordshire, OX49 5ND

 

Based in Watlington, Davymik Ltd was registered on 19 March 1999. Currently we aren't aware of the number of employees at the this company. The companies director is Bennett, Karen Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Karen Ruth 19 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 March 2017
TM02 - Termination of appointment of secretary 23 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 January 2013
AA01 - Change of accounting reference date 23 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 15 February 2010
AAMD - Amended Accounts 25 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 14 May 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
AA - Annual Accounts 29 January 2002
287 - Change in situation or address of Registered Office 12 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.