Download leads from Nexok and grow your business. Find out more

Da Vinci House Limited

Documents

Total Documents63
Total Pages188

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with updates
15 June 2020Micro company accounts made up to 30 September 2019
2 December 2019Appointment of Mrs Deborah Sharkey as a secretary on 2 December 2019
2 December 2019Registered office address changed from C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY England to Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY on 2 December 2019
29 November 2019Termination of appointment of Woods Block Management Limited as a secretary on 29 November 2019
29 November 2019Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY on 29 November 2019
4 October 2019Confirmation statement made on 26 September 2019 with updates
23 July 2019Appointment of Peter Frederick Farthing as a director on 23 July 2019
19 July 2019Termination of appointment of Jane Louise Willis as a director on 19 July 2019
11 March 2019Micro company accounts made up to 30 September 2018
28 September 2018Confirmation statement made on 26 September 2018 with updates
26 June 2018Micro company accounts made up to 30 September 2017
14 February 2018Appointment of Hilary Stella Kenyon as a director on 5 February 2018
25 October 2017Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017
25 October 2017Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017
17 October 2017Confirmation statement made on 26 September 2017 with updates
17 October 2017Confirmation statement made on 26 September 2017 with updates
28 March 2017Total exemption small company accounts made up to 30 September 2016
28 March 2017Total exemption small company accounts made up to 30 September 2016
30 September 2016Confirmation statement made on 26 September 2016 with updates
30 September 2016Confirmation statement made on 26 September 2016 with updates
27 May 2016Total exemption small company accounts made up to 30 September 2015
27 May 2016Total exemption small company accounts made up to 30 September 2015
16 May 2016Appointment of Ms Jane Louise Willis as a director on 16 May 2016
16 May 2016Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD on 16 May 2016
16 May 2016Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD on 16 May 2016
16 May 2016Appointment of Ms Jane Louise Willis as a director on 16 May 2016
11 March 2016Termination of appointment of Oliver James Stuart Kenyon as a director on 4 March 2016
11 March 2016Termination of appointment of Oliver James Stuart Kenyon as a director on 4 March 2016
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9
19 June 2015Total exemption small company accounts made up to 30 September 2014
19 June 2015Total exemption small company accounts made up to 30 September 2014
27 February 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
27 February 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
27 February 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
26 January 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
26 January 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
26 January 2015Secretary's details changed for West Country Property Services Limited on 1 January 2015
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9
20 February 2014Total exemption small company accounts made up to 30 September 2013
20 February 2014Total exemption small company accounts made up to 30 September 2013
18 October 2013Appointment of Mr Oliver Kenyon as a director
18 October 2013Termination of appointment of Desmond Baker as a director
18 October 2013Termination of appointment of Desmond Baker as a director
18 October 2013Appointment of Mr Oliver Kenyon as a director
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 9
30 September 2013Director's details changed for Mr Desmond John Baker on 25 September 2013
30 September 2013Director's details changed for Mr Desmond John Baker on 25 September 2013
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 9
20 August 2013Secretary's details changed for West Country Property Services Limited on 20 August 2013
20 August 2013Secretary's details changed for West Country Property Services Limited on 20 August 2013
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 30 September 2012
3 October 2012Total exemption small company accounts made up to 30 September 2012
27 June 2012Appointment of West Country Property Services Limited as a secretary
27 June 2012Appointment of West Country Property Services Limited as a secretary
27 June 2012Registered office address changed from 4 Hill Road Clevedon Bristol BS21 7NE United Kingdom on 27 June 2012
27 June 2012Registered office address changed from 4 Hill Road Clevedon Bristol BS21 7NE United Kingdom on 27 June 2012
26 September 2011Incorporation
26 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing