DEVON COMPOSITES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Secretary's details changed for Peter Edward Newton on 2024-12-02

View Document

11/12/2411 December 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-11

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD NEWTON / 28/06/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD NEWTON / 29/06/2018

View Document

30/08/1830 August 2018 SAIL ADDRESS CHANGED FROM: C/O BRAY ACCOUNTANTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE ENGLAND

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD NEWTON / 30/08/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD NEWTON / 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O BRAY ACCOUNTANTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/03/163 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NEWTON / 26/07/2015

View Document

28/04/1528 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

10/09/1410 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 22 WELLBROOK STREET TIVERTON DEVON EX16 5JW ENGLAND

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANGHARAD BALA-WILLIAMS

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NEWTON / 30/09/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD RHIANNON BALA-WILLIAMS / 30/09/2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD NEWTON / 30/09/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 1 BREWINS COURT, CHAPEL STREET TIVERTON DEVON EX16 6BX

View Document

18/09/1318 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SAIL ADDRESS CREATED

View Document

18/09/1318 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NEWTON / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD RHIANNON BALA-WILLIAMS / 01/01/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY APPOINTED PETER EDWARD NEWTON

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PETER EDWARD NEWTON

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY SUSAN NEWTON

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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