DEVIHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr Rollo Frederick Walter Gwyn-Jones as a person with significant control on 2018-01-01

View Document

30/04/2530 April 2025 Director's details changed for Rollo Gwyn-Jones on 2018-01-01

View Document

30/04/2530 April 2025 Change of details for Mr Rollo Frederick Walter Gwyn-Jones as a person with significant control on 2016-04-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Secretary's details changed for Rollo Gwyn-Jones on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Rollo Gwyn-Jones on 2023-04-24

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED ROLLO GWYN-JONES

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ROLLO GWYN-JONES / 12/02/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/09/146 September 2014 SECRETARY APPOINTED ROLLO GWYN-JONES

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY FRANCOIS MALAN

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/05/0715 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
C/O N C MORRIS & CO
1 MONTPELIER STREET
KNIGHTSBRIDGE
LONDON SW7 1EX

View Document

20/05/0220 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

24/04/0124 April 2001 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