DEVINES ACCOUNTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
10/06/2410 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2022-09-30 |
16/07/2316 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2021-09-30 |
07/11/227 November 2022 | Termination of appointment of Roy Michael Daniel Collini as a director on 2022-10-31 |
07/11/227 November 2022 | Change of details for Mr Clive Robert Purdy as a person with significant control on 2022-10-31 |
07/11/227 November 2022 | Cessation of Roy Michael Daniel Collini as a person with significant control on 2022-10-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2020-09-30 |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/11/2029 November 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1910 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX S50 8LT |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
29/12/1829 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
28/02/1828 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
28/07/1528 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/08/1330 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
29/07/1329 July 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 5 |
09/04/139 April 2013 | DISS40 (DISS40(SOAD)) |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MICHAEL DANIEL COLLINI / 01/04/2012 |
19/09/1219 September 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, SECRETARY PAMELA COLLINI |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT PURDY / 01/04/2012 |
18/09/1218 September 2012 | SECRETARY APPOINTED ALISON MARGARET PURDY |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT PURDY / 16/07/2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT PURDY / 16/07/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | COMPANY NAME CHANGED WEST-WEBBE COLLINI LIMITED CERTIFICATE ISSUED ON 22/03/05 |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/04/041 April 2004 | VARYING SHARE RIGHTS AND NAMES |
01/04/041 April 2004 | SUBDIVISON OF 1000 SHAR 01/08/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
03/07/033 July 2003 | DIRECTOR RESIGNED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | COMPANY NAME CHANGED COLLINI REALTY LIMITED CERTIFICATE ISSUED ON 23/06/03 |
10/08/0210 August 2002 | NEW SECRETARY APPOINTED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
10/08/0210 August 2002 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: DEVINE HOUSE, 1299-1301 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2AD |
10/08/0210 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
17/07/0217 July 2002 | SECRETARY RESIGNED |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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