BUILDING DEVON LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registered office address changed from Acorn Cottage Ferndale Road Teignmouth TQ14 8NQ to Unit 57, Basepoint Business Centre Yeoford Way Exeter EX2 8LB on 2025-03-24 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-02-28 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Change of details for Mr Barry Maurice John Webb as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Change of details for Mrs Anne Webb as a person with significant control on 2023-06-29 |
17/03/2317 March 2023 | Cessation of Anne Webb as a person with significant control on 2023-02-28 |
17/03/2317 March 2023 | Notification of Anne Webb as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Change of details for Mr Barry Maurice John Webb as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Notification of Anne Webb as a person with significant control on 2023-02-28 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-02-28 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-03 with updates |
05/05/225 May 2022 | Termination of appointment of Billy Daniel Cheeseman as a director on 2022-03-17 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
03/03/203 March 2020 | CESSATION OF JASON MARK THOMAS AS A PSC |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DANIEL CHEESEMAN / 13/11/2019 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON THOMAS |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 05/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DANIEL CHEESEMAN / 04/06/2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 04/05/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 04/06/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 1 August 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MR BILLY DANIEL CHEESEMAN |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/07/147 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/07/133 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/06/1225 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/08/1126 August 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/07/1016 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MAURICE JOHN WEBB / 13/06/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
20/08/0820 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 28/02/2008 |
28/02/0828 February 2008 | APPOINTMENT TERMINATED SECRETARY JILL MCANDREWS |
28/02/0828 February 2008 | SECRETARY APPOINTED ANNE WEBB |
28/02/0828 February 2008 | DIRECTOR APPOINTED BARRY MAURICE JOHN WEBB |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR ANNE WEBB |
28/02/0828 February 2008 | DIRECTOR APPOINTED JASON MARK THOMAS |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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