B.DEVLIN LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/11/2425 November 2024 | Return of final meeting in a members' voluntary winding up |
15/07/2415 July 2024 | Appointment of a voluntary liquidator |
15/07/2415 July 2024 | Declaration of solvency |
15/07/2415 July 2024 | Resolutions |
15/07/2415 July 2024 | Registered office address changed from 6 Beech Crescent Altham West Accrington BB5 5EQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-07-15 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
05/07/235 July 2023 | Registered office address changed from 6 Sunnycroft Beech Crescent Altham West Accrington Lancashire Bb7 5E0 to 6 Beech Crescent Altham West Accrington BB5 5EQ on 2023-07-05 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
24/10/2224 October 2022 | Satisfaction of charge 1 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
07/10/197 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/07/1830 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 23 RIVERSIDE VIEW CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5YN |
31/03/1531 March 2015 | SECRETARY APPOINTED HELEN MARGARET HUMMERSTON |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/02/1520 February 2015 | DIRECTOR APPOINTED HELEN MARGARET HUMMERSTON |
20/02/1520 February 2015 | DIRECTOR APPOINTED JOHN PATRICK DEVLIN |
10/12/1410 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, SECRETARY MARGARET DEVLIN |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DEVLIN |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DEVLIN / 01/11/2014 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM BROOKSIDE STREET WORKS BROOKSIDE STREET, OSWALDTWISTLE, ACCRINGTON LANCASHIRE BB5 3PX |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
07/01/147 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIA DEVLIN |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/12/1212 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/12/1112 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/12/1016 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
08/03/108 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DEVLIN / 26/11/2009 |
18/01/1018 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN MARIE DEVLIN / 26/11/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY DEVLIN / 26/11/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DEVLIN / 26/11/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/12/0824 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD HUMMERSTON |
31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY JULIA DEVLIN |
05/02/085 February 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/12/0722 December 2007 | NEW DIRECTOR APPOINTED |
30/11/0730 November 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/078 January 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/01/069 January 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/12/047 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/12/038 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
06/01/036 January 2003 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/01/028 January 2002 | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0123 July 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/12/0012 December 2000 | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
04/01/004 January 2000 | REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 7 BEECH CRESCENT ALTHAM WEST ACCRINGTON LANCS BB5 5EQ |
04/01/004 January 2000 | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
05/11/995 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/01/9920 January 1999 | RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS |
22/12/9822 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
09/01/989 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
05/01/985 January 1998 | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS |
25/04/9725 April 1997 | NEW DIRECTOR APPOINTED |
13/12/9613 December 1996 | RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS |
08/11/968 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
27/11/9527 November 1995 | RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS |
25/10/9525 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
30/11/9430 November 1994 | RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS |
29/09/9429 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
08/12/938 December 1993 | RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS |
28/11/9328 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
07/12/927 December 1992 | RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS |
26/10/9226 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
03/12/913 December 1991 | RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS |
03/12/913 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
11/01/9111 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
11/01/9111 January 1991 | RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS |
01/03/901 March 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
01/03/901 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
05/04/895 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
05/04/895 April 1989 | RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS |
16/03/8816 March 1988 | RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS |
16/03/8816 March 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
04/03/874 March 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
13/05/8613 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85 |
13/05/8613 May 1986 | RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS |
More Company Information
Recently Viewed
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