DEVON BODYWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Registered office address changed from Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT United Kingdom to 9 South Park Woolsery Bideford EX39 5QE on 2025-06-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Secretary's details changed for Miss Roxanne Susan Zea Bignell on 2022-01-02

View Document

02/01/222 January 2022 Registered office address changed from The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2022-01-02

View Document

02/01/222 January 2022 Director's details changed for Paul Ernest Bignell on 2022-01-02

View Document

02/01/222 January 2022 Change of details for Mr Paul Ernest Bignell as a person with significant control on 2022-01-02

View Document

16/06/2116 June 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST BIGNELL / 20/06/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ERNEST BIGNELL / 20/06/2018

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ROXANNE SUSAN ZEA BIGNELL / 01/06/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ROXANNE SUSAN ZEA BIGNELL / 01/04/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY APPOINTED MISS ROXANNE SUSAN ZEA BIGNELL

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE BIGNELL

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 S80A AUTH TO ALLOT SEC 31/08/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 69 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document


More Company Information