DEVON & CORNWALL HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with updates |
13/05/2513 May 2025 | Notification of Joshua Scott Raven Walker as a person with significant control on 2025-04-25 |
13/05/2513 May 2025 | Cessation of Ian Charles Walker as a person with significant control on 2025-04-25 |
13/05/2513 May 2025 | Notification of Samuel Emil Human Walker as a person with significant control on 2025-04-25 |
12/05/2512 May 2025 | Memorandum and Articles of Association |
12/05/2512 May 2025 | Resolutions |
12/05/2512 May 2025 | Change of share class name or designation |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-04-25 |
09/05/259 May 2025 | Particulars of variation of rights attached to shares |
06/05/256 May 2025 | Appointment of Mr Samuel Emil Human Walker as a director on 2025-04-29 |
06/05/256 May 2025 | Appointment of Mr Joshua Scott Raven Walker as a director on 2025-04-29 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/02/213 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/01/167 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/12/1422 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/12/1214 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/12/118 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/03/1025 March 2010 | CURREXT FROM 30/11/2009 TO 30/04/2010 |
25/01/1025 January 2010 | PREVSHO FROM 31/12/2009 TO 30/11/2009 |
08/01/108 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
10/12/0810 December 2008 | SECRETARY APPOINTED SARAH ELIZABETH WALKER |
10/12/0810 December 2008 | DIRECTOR APPOINTED IAN CHARLES WALKER |
03/12/083 December 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
01/12/081 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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