DAVALOW LIMITED

Register to unlock more data on OkredoRegister

DAVALOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460288

Incorporation date

17/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1733 Coventry Road, South Yardley, Birmingham, West Midlands B26 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1990)
dot icon20/03/2026
Confirmation statement made on 2026-01-17 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Satisfaction of charge 2 in full
dot icon24/12/2024
Satisfaction of charge 3 in full
dot icon24/12/2024
Satisfaction of charge 4 in full
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon26/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-01-17 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Director's details changed for Mr Martin Keith Venner on 2014-11-03
dot icon11/11/2014
Secretary's details changed for Mr Martin Keith Venner on 2014-11-03
dot icon23/04/2014
Termination of appointment of Denzil Venner as a director
dot icon11/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Peter William Venner on 2010-01-17
dot icon20/04/2010
Director's details changed for Mr Martin Keith Venner on 2010-01-17
dot icon20/04/2010
Director's details changed for Mr Denzil Roy Venner on 2010-01-17
dot icon12/02/2010
Termination of appointment of Teresa Venner as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon21/09/2009
Return made up to 17/01/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 17/01/08; full list of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon30/10/2006
Certificate of change of name
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 17/01/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/02/2004
Return made up to 17/01/04; full list of members
dot icon26/02/2003
Return made up to 17/01/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/01/2002
Return made up to 17/01/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/01/2001
Return made up to 17/01/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon29/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Return made up to 17/01/00; full list of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon21/02/1999
Return made up to 17/01/99; full list of members
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 17/01/98; full list of members
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 17/01/97; full list of members
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon16/02/1996
Return made up to 17/01/96; full list of members
dot icon11/08/1995
Particulars of mortgage/charge
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon09/02/1995
Return made up to 17/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon10/03/1994
Particulars of mortgage/charge
dot icon23/02/1994
Return made up to 17/01/94; full list of members
dot icon17/01/1994
Particulars of mortgage/charge
dot icon07/07/1993
Full group accounts made up to 1993-03-31
dot icon04/06/1993
Particulars of mortgage/charge
dot icon28/05/1993
Resolutions
dot icon20/04/1993
Certificate of change of name
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon25/02/1993
Return made up to 17/01/93; full list of members
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon06/04/1992
Return made up to 17/01/92; full list of members
dot icon09/01/1992
Full group accounts made up to 1991-03-31
dot icon17/10/1991
Particulars of contract relating to shares
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon24/09/1991
Return made up to 17/01/91; full list of members
dot icon10/09/1991
Registered office changed on 10/09/91 from: landport industrial estate, willenhall, west midlands.
dot icon10/09/1991
Ad 31/03/90--------- £ si 3800@1=3800 £ ic 399300/403100
dot icon10/09/1991
Ad 31/03/90--------- £ si 394600@1=394600 £ ic 4700/399300
dot icon10/09/1991
Ad 31/03/90--------- £ si 2300@1=2300 £ ic 2400/4700
dot icon10/09/1991
Ad 31/03/90--------- £ si 2300@1=2300 £ ic 100/2400
dot icon10/09/1991
Ad 23/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/1991
£ nc 1000/500000 25/03/90
dot icon14/05/1990
Memorandum and Articles of Association
dot icon14/05/1990
Resolutions
dot icon11/05/1990
Certificate of change of name
dot icon11/04/1990
Registered office changed on 11/04/90 from: 2 baches street london N1 6UB
dot icon11/04/1990
Secretary resigned
dot icon11/04/1990
Director resigned;new director appointed
dot icon30/03/1990
Memorandum and Articles of Association
dot icon30/03/1990
Resolutions
dot icon17/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
279.49K
-
0.00
124.07K
-
2022
6
362.01K
-
0.00
124.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVALOW LIMITED

DAVALOW LIMITED is an(a) Active company incorporated on 17/01/1990 with the registered office located at 1733 Coventry Road, South Yardley, Birmingham, West Midlands B26 1DT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVALOW LIMITED?

toggle

DAVALOW LIMITED is currently Active. It was registered on 17/01/1990 .

Where is DAVALOW LIMITED located?

toggle

DAVALOW LIMITED is registered at 1733 Coventry Road, South Yardley, Birmingham, West Midlands B26 1DT.

What does DAVALOW LIMITED do?

toggle

DAVALOW LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAVALOW LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-17 with updates.