DEVIZES FARM MACHINERY LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/10/2313 October 2023 Declaration of solvency

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Registered office address changed from The Old Watermill Mill Farm Mill Lane Edenbridge Kent TN8 7AA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-10-13

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Registered office address changed from Folly Road Roundway Devizes Wiltshire SN10 2HT to The Old Watermill Mill Farm Mill Lane Edenbridge Kent TN8 7AA on 2023-02-01

View Document

01/02/231 February 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Satisfaction of charge 076007820006 in full

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076007820005

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076007820004

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076007820005

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076007820004

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076007820003

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 677100

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 557100

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR THEO IVANOVIC

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 557100.00

View Document

20/11/1220 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 332100

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 200100

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O C/O OMITEC GROUP LIMITED HOPTON PARK INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED THEO IVANOVIC

View Document

27/01/1227 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR RICHARD JOHN LOVELL BURMAN

View Document

08/06/118 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED JEREMY COWARD

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RISHI LADWA

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED JOHN FERRIS WATKINS

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM NORTHGATE HOUSE NORTHGATE STREET DEVIZES WILTSHIRE SN10 1JX

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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