BUILD DEVON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/11/2322 November 2023 Satisfaction of charge 118026300001 in full

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to Spicery Barn Tedburn St. Mary Exeter EX6 6BB on 2022-04-06

View Document

01/02/221 February 2022 Change of details for Mr Robert Luke Alderson as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Neil Leslie Fox as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Robert Luke Alderson on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Neil Leslie Fox on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Lewis Jack Alderson on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 Change of details for Mr Lewis Jack Alderson as a person with significant control on 2022-02-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/08/2017 August 2020 30/05/20 STATEMENT OF CAPITAL GBP 12

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM BROOKSIDE BUNGALOW DAWLISH ROAD EXMINSTER EXETER EX6 8DN UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118026300001

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/02/191 February 2019 Incorporation

View Document


More Company Information
Recently Viewed
  • ROBOT XI LIMITED


  • 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