THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of James Richard Treadgold as a director on 2025-01-25

View Document

11/02/2511 February 2025 Appointment of Mr Thomas William David Sharpe as a director on 2025-01-31

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-06-30

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/01/2421 January 2024 Micro company accounts made up to 2023-06-30

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

25/07/2325 July 2023 Appointment of Mr Timothy Peter Ralph as a director on 2023-07-22

View Document

22/07/2322 July 2023 Termination of appointment of Thomas Michael Vivian Armitstead as a director on 2023-07-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mr Paul Michael Fielden on 2023-02-02

View Document

31/01/2331 January 2023 Appointment of Mr Paul Michael Fielden as a director on 2023-01-28

View Document

31/01/2331 January 2023 Director's details changed for Mr Paul Michael Fielden on 2023-01-28

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Termination of appointment of Gareth Michael Scragg as a director on 2023-01-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBIN MEADS

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 ADOPT ARTICLES 10/09/2017

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/10/1631 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1629 October 2016 SAIL ADDRESS CREATED

View Document

29/10/1629 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JAMES RICHARD TREADGOLD

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY YVONNE RILEY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAVES

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR ROBIN MEADS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MS YVONNE MARIE RILEY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY LYNN FRANCIS

View Document

20/08/1520 August 2015 11/08/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/10/1430 October 2014 DIRECTOR APPOINTED MR GARETH MICHAEL SCRAGG

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHERRY BAPTY

View Document

14/08/1414 August 2014 11/08/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 11/08/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/09/1215 September 2012 11/08/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED CHERRY MARGARET LOUISE BAPTY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE RILEY

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DEAVES

View Document

29/08/1129 August 2011 11/08/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STONEHOUSE

View Document

23/02/1123 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MARIE RILEY / 11/08/2010

View Document

05/09/105 September 2010 11/08/10 NO MEMBER LIST

View Document

08/08/108 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR LYNN FRANCIS / 24/06/2010

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 11/08/09

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNN WHITAKER / 11/05/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STONEHOUSE / 11/05/2009

View Document

20/11/0820 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MS YVONNE MARIE RILEY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RALPH

View Document

07/11/087 November 2008 ANNUAL RETURN MADE UP TO 11/08/08

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN WHITAKER / 09/05/2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 11/08/07

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 11/08/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 11/08/05

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 11/08/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 11/08/03

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ANNUAL RETURN MADE UP TO 11/08/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 11/08/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 26 MANSTON DRIVE BRACKNELL BERKSHIRE RG12 7PN

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 ANNUAL RETURN MADE UP TO 11/08/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 ANNUAL RETURN MADE UP TO 11/08/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 10 THE ELMS COLYFORD COLYTON DEVON EX24 6QU

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 22 MOURNE TERRACE LINCOLN LN5 9AY

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 ANNUAL RETURN MADE UP TO 11/08/98

View Document

06/08/986 August 1998 ALTER MEM AND ARTS 03/08/98

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/09/972 September 1997 ANNUAL RETURN MADE UP TO 11/08/97

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 11/08/96

View Document

13/08/9613 August 1996 RE DIRECTOERS 30/06/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/09/956 September 1995 ANNUAL RETURN MADE UP TO 11/08/95

View Document

02/08/952 August 1995 ALTER MEM AND ARTS 25/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 ANNUAL RETURN MADE UP TO 11/08/94

View Document

04/03/944 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company