BUILDING DEVON LTD

Company Documents

DateDescription
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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Change of details for Mr Barry Maurice John Webb as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Change of details for Mrs Anne Webb as a person with significant control on 2023-06-29

View Document

17/03/2317 March 2023 Cessation of Anne Webb as a person with significant control on 2023-02-28

View Document

17/03/2317 March 2023 Notification of Anne Webb as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Change of details for Mr Barry Maurice John Webb as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Anne Webb as a person with significant control on 2023-02-28

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-03 with updates

View Document

05/05/225 May 2022 Termination of appointment of Billy Daniel Cheeseman as a director on 2022-03-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CESSATION OF JASON MARK THOMAS AS A PSC

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DANIEL CHEESEMAN / 13/11/2019

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON THOMAS

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 05/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DANIEL CHEESEMAN / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 04/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK THOMAS / 04/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR BILLY DANIEL CHEESEMAN

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/08/1126 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MAURICE JOHN WEBB / 13/06/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 28/02/2008

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY JILL MCANDREWS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED ANNE WEBB

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED BARRY MAURICE JOHN WEBB

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ANNE WEBB

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED JASON MARK THOMAS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 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