Daveney Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£326,999 +0.29%
Employees£140 -2.15%
Total assets£2,421,412 -5.87%

STEADMODE PLC

Details

Company type Private Limited Company, Active
Company Number 03410333
Record last updated Saturday, February 4, 2023 12:57:41 PM UTC
Official Address Honingham Road Wicklewood
There are 7 companies registered at this street
Locality Wicklewood
Region Norfolk, England
Postal Code NR94DD
Sector Activities of head offices

Charts

Visits

DAVENEY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112024-90123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 30, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 31, 2020 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Jan 31, 2020 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Jul 29, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Aug 23, 2013 Annual return Annual return
Registry Jul 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 27, 2013 Annual accounts Annual accounts
Registry Nov 9, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 9, 2012 Statement of satisfaction in full or in part of mortgage or charge 3410... Statement of satisfaction in full or in part of mortgage or charge 3410...
Registry Aug 21, 2012 Annual return Annual return
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Dec 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 6, 2011 Notice of cancellation of shares Notice of cancellation of shares
Registry Oct 6, 2011 Return of purchase of own shares Return of purchase of own shares
Registry Sep 1, 2011 Return of allotment of shares Return of allotment of shares
Registry Aug 25, 2011 Annual return Annual return
Registry Aug 24, 2011 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Aug 24, 2011 Directors statement and auditors report - out of capital Directors statement and auditors report - out of capital
Registry Aug 24, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jul 5, 2011 Annual accounts Annual accounts
Registry Dec 29, 2010 Change of particulars for director Change of particulars for director
Registry Dec 24, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 24, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 24, 2010 Resignation of one Director Resignation of one Director
Registry Dec 22, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 10, 2010 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Aug 25, 2010 Annual return Annual return
Registry Aug 25, 2010 Resignation of one Director Resignation of one Director
Registry Aug 24, 2010 Resignation of one Director 3410... Resignation of one Director 3410...
Registry Aug 16, 2010 Resignation of one Property & Public House Direct and one Director (a man) Resignation of one Property & Public House Direct and one Director (a man)
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Aug 11, 2009 Annual return Annual return
Financials Jul 30, 2009 Annual accounts Annual accounts
Registry Aug 8, 2008 Annual return Annual return
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry Jun 2, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 14, 2007 Annual return Annual return
Financials Jul 27, 2007 Annual accounts Annual accounts
Registry Jun 27, 2007 Resignation of a director Resignation of a director
Registry Jun 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 20, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 19, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 8, 2006 Resignation of a director Resignation of a director
Registry Sep 30, 2006 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Aug 11, 2006 Annual return Annual return
Financials Jul 18, 2006 Annual accounts Annual accounts
Registry Jul 7, 2006 Appointment of a director Appointment of a director
Registry May 24, 2006 Appointment of a man as Hotelier and Director Appointment of a man as Hotelier and Director
Registry Jan 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2005 Annual return Annual return
Financials Aug 2, 2005 Annual accounts Annual accounts
Registry Jun 17, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 17, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 17, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 17, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 14, 2005 Appointment of a secretary Appointment of a secretary
Registry May 9, 2005 Resignation of a secretary Resignation of a secretary
Registry May 9, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 29, 2005 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Dec 30, 2004 Appointment of a director Appointment of a director
Registry Dec 8, 2004 Appointment of a man as Director and Property & Public House Direct Appointment of a man as Director and Property & Public House Direct
Registry Aug 9, 2004 Annual return Annual return
Registry Jul 29, 2004 Resignation of a director Resignation of a director
Registry Jun 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 30, 2004 Annual accounts Annual accounts
Registry Aug 8, 2003 Annual return Annual return
Registry Jun 2, 2003 Appointment of a director Appointment of a director
Financials May 22, 2003 Annual accounts Annual accounts
Registry Apr 25, 2003 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Feb 11, 2003 Resignation of a director Resignation of a director
Registry Jan 21, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 3, 2002 Appointment of a director Appointment of a director
Registry Sep 24, 2002 Appointment of a man as Hotelier and Director Appointment of a man as Hotelier and Director
Registry Aug 10, 2002 Annual return Annual return
Financials Jun 28, 2002 Annual accounts Annual accounts
Registry Aug 15, 2001 Annual return Annual return
Registry Aug 15, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Jun 15, 2001 Annual accounts Annual accounts
Registry Aug 25, 2000 Annual return Annual return
Registry Jun 20, 2000 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Jun 20, 2000 Reregistration plc-pri Reregistration plc-pri
Registry Jun 20, 2000 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Jun 20, 2000 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jun 20, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials May 18, 2000 Annual accounts Annual accounts
Registry Oct 26, 1999 Annual return Annual return
Registry Jun 21, 1999 Annual return 3410... Annual return 3410...
Registry Apr 29, 1999 125 £1 125 £1
Registry Jan 28, 1999 Shares agreement Shares agreement
Registry Jan 28, 1999 Ad --------- Ad ---------
Registry Jan 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 11, 1999 Annual accounts Annual accounts
Registry Nov 2, 1998 Miscellaneous document Miscellaneous document
Registry Oct 7, 1998 Ad --------- Ad ---------
Registry Oct 7, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 7, 1998 Shares agreement Shares agreement
Registry Sep 30, 1998 Change of accounting reference date Change of accounting reference date
Registry Aug 25, 1998 Annual return Annual return
Registry Jul 22, 1998 Appointment of a secretary Appointment of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)