DEVESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr. Richard Thomas Johns as a director on 2024-01-01

View Document

10/01/2410 January 2024 Appointment of Miss Lili Haf Devonald as a director on 2024-01-01

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Registration of charge 050378980006, created on 2023-03-30

View Document

31/03/2331 March 2023 Registration of charge 050378980005, created on 2023-03-30

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050378980004

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050378980003

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050378980002

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 30/06/2015

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 30/06/2015

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 02/12/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 02/12/2011

View Document

12/04/1112 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY WENDY DEVONALD

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/09

View Document

01/12/091 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 SECTION 519

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN ALLAWAY

View Document

21/10/0821 October 2008 SECRETARY APPOINTED JAMES DAVID DEVONALD

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 48 CWRT TY MAWR, CAERPHILLY, CF83 3EQ

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 9 CRANFORD, BROOKLEA PARK, MILL ROAD, LISVANE, CARDIFF, SOUTH GLAMORGAN CF14 0XE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED EDGER 226 LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

09/02/049 February 2004 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