2 BARTON VILLAS DAWLISH MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/05/2516 May 2025 Notification of Ian Marshalsea as a person with significant control on 2025-04-14

View Document

16/05/2516 May 2025 Appointment of Mrs Tracey Chandler as a director on 2025-04-15

View Document

14/05/2514 May 2025 Termination of appointment of Clive Roger Wilson as a director on 2025-04-15

View Document

14/05/2514 May 2025 Cessation of Clive Roger Wilson as a person with significant control on 2025-04-14

View Document

19/11/2419 November 2024 Appointment of Ms Sarah Clifton as a director on 2024-10-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/02/2324 February 2023 Registered office address changed from Stoggle Oak Upton Bishop Ross on Wye Herefordshire HR9 7TU England to 2 Barton Villas Dawlish EX7 9QJ on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mr Ian Marshalsea on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr Clive Roger Wilson as a person with significant control on 2023-02-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

27/09/2227 September 2022 Cessation of Fiona Wilson as a person with significant control on 2022-09-22

View Document

27/09/2227 September 2022 Termination of appointment of Fiona Wilson as a director on 2022-09-22

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/03/2216 March 2022 Director's details changed for Mr Clive Roger Wilson on 2022-03-04

View Document

16/03/2216 March 2022 Director's details changed for Mrs Fiona Wilson on 2022-03-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

09/04/219 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM WEST'S COTTAGE KENN EXETER EX6 7UN UNITED KINGDOM

View Document

26/03/2026 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR IAN MARSHALSEA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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