DEVIZES RFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NIALL MACLEAN

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER DANIEL JONES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROD BROWN

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID DYER

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MARK CARTER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY ROSS PAGET

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MR NICHOLAS DARK

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS PAGET

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR NICHOLAS DARK

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR DAVID JOSEPH WHATLING

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HILL

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ROSS STUART PAGET

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK

View Document

01/08/161 August 2016 17/06/16 NO MEMBER LIST

View Document

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

View Accounts

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

07/07/157 July 2015 17/06/15 NO MEMBER LIST

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 17/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 DIRECTOR APPOINTED MR ROD CLFTON BROWN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE MEANEY

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR ROSS PAGET

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 ADOPT ARTICLES 09/11/2013

View Document

17/06/1317 June 2013 17/06/13 NO MEMBER LIST

View Document

30/04/1230 April 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


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