BNI DEVON & CORNWALL LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN DOUGLASS BIRCH / 01/08/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE LOUISE BIRCH / 17/08/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
BASEPOINT BUSINESS CENTRE YEOFORD WAY
MARSH BARTON
EXETER
DEVON
EX2 8LB
UNITED KINGDOM

View Document

14/10/1114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN DOUGLASS BIRCH / 01/09/2010

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE BIRCH / 01/03/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 65 THE BUSINESS CENTRE, 39 MARSH GREEN ROAD WEST MARSH BARTON EXETER DEVON EX2 8PN ENGLAND

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM FAIRFIELD VILLA, 20 FAIRFIELD AVENUE, PEVERELL PLYMOUTH DEVON PL2 3QF

View Document

30/09/0830 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 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