DEVLIN RHODES LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SAIL ADDRESS CHANGED FROM:
4 CHURCH STREET
BASINGSTOKE
HAMPSHIRE
RG21 7QE
ENGLAND

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PRYCE

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
THE INNOVATION CENTRE BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4HG
ENGLAND

View Document

12/08/1412 August 2014 SAIL ADDRESS CREATED

View Document

12/08/1412 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PETITPIERRE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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