C PLANT SERVICES 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
30/09/2530 September 2025 NewAmended micro company accounts made up to 2024-09-30

View Document

05/08/255 August 2025 Director's details changed for Mrs Natalie Jane Youel on 2025-07-19

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

05/08/255 August 2025 Director's details changed for Mrs Amanda Jane Callard on 2025-07-19

View Document

05/08/255 August 2025 Director's details changed for Mr Philip Callard on 2025-07-19

View Document

05/08/255 August 2025 Secretary's details changed for Mrs Amanda Jane Callard on 2025-07-19

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Philip Callard on 2024-01-01

View Document

23/07/2423 July 2024 Change of details for Mr Philip Callard as a person with significant control on 2024-01-01

View Document

22/07/2422 July 2024 Director's details changed for Mrs Amanda Jane Callard on 2024-01-01

View Document

22/07/2422 July 2024 Change of details for Mrs Amanda Jane Callard as a person with significant control on 2024-01-01

View Document

22/07/2422 July 2024 Change of details for Philip Callard as a person with significant control on 2024-01-01

View Document

22/07/2422 July 2024 Change of details for Amanda Jane Callard as a person with significant control on 2024-01-01

View Document

22/07/2422 July 2024 Director's details changed for Philip Callard on 2024-01-01

View Document

22/07/2422 July 2024 Director's details changed for Mrs Natalie Jane Youel on 2024-01-01

View Document

22/07/2422 July 2024 Secretary's details changed for Mrs Amanda Jane Callard on 2024-01-01

View Document

22/07/2422 July 2024 Secretary's details changed for Amanda Jane Callard on 2024-01-01

View Document

22/07/2422 July 2024 Director's details changed for Amanda Jane Callard on 2024-01-01

View Document

22/07/2422 July 2024 Registered office address changed from Fenny Bridges Garage Fenny Bridges Honiton Devon EX14 3BG to C Plant Services Devon Ltd Fenny Bridges Honiton Devon EX14 3BG on 2024-07-22

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE YOUEL / 07/08/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE CALLARD / 18/07/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CALLARD / 24/07/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CALLARD / 24/07/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALLARD / 24/07/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CALLARD / 24/07/2015

View Document

27/02/1527 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MISS NATALIE JANE CALLARD

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM FENNY BRIDGES GARAGE FENNY BRIDGES HONITON DEVON EX14 9ES UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 18 NEWPORT STREET TIVERTON DEVON EX16 6NL

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

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

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 18 NEWPORT STREET TIVERTON DEVON EX16 6NL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 4 DANESWAY PINHOE EXETER DEVON EX4 9ES

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 163 HUCCLECOTE ROAD GLOUCESTER GL3 3TX

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 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