M. Davenport Builders Ltd was registered on 19 May 2003 and are based in Manchester. We don't currently know the number of employees at the company. The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVENPORT, Mark | 03 June 2003 | - | 1 |
DAVENPORT, Christine | 03 June 2003 | 05 March 2018 | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 16 July 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
RESOLUTIONS - N/A | 07 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 May 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 16 July 2018 | |
TM02 - Termination of appointment of secretary | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CS01 - N/A | 21 June 2017 | |
CH03 - Change of particulars for secretary | 21 June 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 18 July 2016 | |
CH01 - Change of particulars for director | 18 July 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 21 May 2013 | |
CH01 - Change of particulars for director | 12 April 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
CH03 - Change of particulars for secretary | 22 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
287 - Change in situation or address of Registered Office | 31 October 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 06 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 24 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2006 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
363s - Annual Return | 25 October 2005 | |
363a - Annual Return | 21 June 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 12 December 2003 | |
123 - Notice of increase in nominal capital | 09 October 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 31 October 2005 | Outstanding |
N/A |
Debenture | 01 December 2003 | Outstanding |
N/A |