DEVCON FOUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Change of details for Mr Mark Richard Errington as a person with significant control on 2018-04-06

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD ERRINGTON / 01/03/2020

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 17 UTAH LANE BRACKLEY NN13 6GX ENGLAND

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ERRINGTON / 01/03/2020

View Document

08/03/208 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MARK ERRINGTON / 01/03/2020

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 19 UTAH LANE BRACKLEY NORTHAMPTONSHIRE NN13 6GX ENGLAND

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK ERRINGTON / 05/04/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 05/08/16 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM THE OLD BARN WELSH LANE FALCUTT BRACKLEY NORTHAMPTONSHIRE NN13 5QY

View Document

01/02/161 February 2016 COMPANY NAME CHANGED BABY BEAR ESSENTIALS LTD CERTIFICATE ISSUED ON 01/02/16

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK ERRINGTON / 01/01/2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ERRINGTON / 01/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 COMPANY NAME CHANGED SPEAS LTD CERTIFICATE ISSUED ON 01/09/15

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED ERRINGTON OURA PORTUGAL LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 8B GOLDFIELD ROAD TRING BUCKINGHAMSHIRE HP23 4BA

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/01/1425 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1231 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information