40A NEW EXETER STREET CHUDLEIGH DEVON LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Appointment of Mr Sam Passmore as a director on 2024-03-05

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

09/11/239 November 2023 Appointment of Miss Harriet Bairstow as a director on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Notification of Dermot Smyth as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Miss Megan Abbott as a director on 2023-09-27

View Document

27/09/2327 September 2023 Withdrawal of a person with significant control statement on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Megan Abbott as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Toby Jonathan Potter as a director on 2023-09-27

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Termination of appointment of Neil James Mottershead as a director on 2022-10-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Demot Smyth on 2022-02-28

View Document

28/02/2228 February 2022 Previous accounting period extended from 2021-09-28 to 2021-09-30

View Document

28/02/2228 February 2022 Registered office address changed from Beachwood Holcombe Hall Holcombe Hall Dawlish EX7 0JW England to 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/08/217 August 2021 Appointment of Mr Toby Jonathan Potter as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Neil James Motterhead as a director on 2021-08-02

View Document

30/07/2130 July 2021 Appointment of Mr Neil James Motterhead as a director on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from Flat 3 40a Exeter Street Chudleigh Devon TQ13 0DA to Beachwood Holcombe Hall Holcombe Hall Dawlish EX7 0JW on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Peter Beverley Coles as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Peter Beverley Coles as a director on 2021-07-30

View Document

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATT RICHARDS

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

10/05/2010 May 2020 DIRECTOR APPOINTED MR MATT RICHARDS

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

15/05/1815 May 2018 DIRECTOR APPOINTED MR NEIL MOTTERSHEAD

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MS REBECCA NICOLE WILLIAMS

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

31/01/1631 January 2016 24/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

04/05/154 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

14/02/1514 February 2015 DIRECTOR APPOINTED MR DEMOT SMYTH

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR PETER BEVERLEY COLES

View Document

09/02/159 February 2015 24/01/15 NO MEMBER LIST

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN GATES

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GATES

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

09/02/149 February 2014 24/01/14 NO MEMBER LIST

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

04/02/134 February 2013 24/01/13 NO MEMBER LIST

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR PETER BEVERLEY COLES

View Document

29/01/1229 January 2012 24/01/12 NO MEMBER LIST

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COLES

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10

View Document

24/01/1124 January 2011 24/01/11 NO MEMBER LIST

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09

View Document

27/01/1027 January 2010 24/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JOHN GATES / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEVERLEY COLES / 27/01/2010

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNETTE FREER

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PAUL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY PAUL

View Document

07/10/087 October 2008 SECRETARY APPOINTED MR STEPHEN WILLIAM JOHN GATES

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MISS ANNETTE SUSAN FREER

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR STEPHEN WILLIAM JOHN GATES

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT PAUL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR PETER BEVERLEY COLES

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 19 HAMELDOWN WAY NEWTON ABBOT DEVON TQ12 2DN

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

26/02/0326 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: DOWNALONG CULVER DRIVE NEW EXETER STREET CHUDLEIGH DEVON TQ13 0DA

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

21/06/0121 June 2001 ANNUAL RETURN MADE UP TO 14/02/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: FLAT 4 40A NEW EXETER STREET CHUDLEIGH DEVON

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

06/02/006 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

29/01/9529 January 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/93

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

02/02/932 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/932 February 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

25/02/9125 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 40A NEW EXETER STREET CHUDLEIGH DEVON

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information