B.DEVLIN LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a members' voluntary winding up

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Resolutions

View Document

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

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

24/10/2224 October 2022 Satisfaction of charge 1 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/07/1830 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 23 RIVERSIDE VIEW CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5YN

View Document

31/03/1531 March 2015 SECRETARY APPOINTED HELEN MARGARET HUMMERSTON

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED HELEN MARGARET HUMMERSTON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED JOHN PATRICK DEVLIN

View Document

10/12/1410 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET DEVLIN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET DEVLIN

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DEVLIN / 01/11/2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM BROOKSIDE STREET WORKS BROOKSIDE STREET, OSWALDTWISTLE, ACCRINGTON LANCASHIRE BB5 3PX

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

07/01/147 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA DEVLIN

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DEVLIN / 26/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN MARIE DEVLIN / 26/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY DEVLIN / 26/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DEVLIN / 26/11/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HUMMERSTON

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY JULIA DEVLIN

View Document

05/02/085 February 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 7 BEECH CRESCENT ALTHAM WEST ACCRINGTON LANCS BB5 5EQ

View Document

04/01/004 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

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

30/11/9430 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/12/913 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

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