DEVON DUVETS HANDCRAFTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Cessation of Dick Beijen as a person with significant control on 2022-04-01

View Document

04/08/234 August 2023 Cessation of Pauline Kathleen Beijen as a person with significant control on 2022-04-01

View Document

04/08/234 August 2023 Notification of Devon Duvets Holdings Ltd as a person with significant control on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Change of name notice

View Document

06/04/226 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Notification of Pauline Kathleen Beijen as a person with significant control on 2016-06-30

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Mrs Pauline Kathleen Beijen as a director on 2021-09-30

View Document

01/10/211 October 2021 Secretary's details changed for Pauline Kathleen Eaton on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Jake Richard Beijen as a director on 2021-09-30

View Document

23/06/2123 June 2021 Registered office address changed from Unit 9 Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4JH to 1 Beaumont Way Langage South Plympton Devon PL7 5FN on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DICK BEIJEN / 17/08/2017

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072011260003

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DICK BEIJEN / 18/02/2015

View Document

07/05/157 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT 9 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 4JH ENGLAND

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM DINNICOMBE BARN CORNWORTHY TOTNES DEVON TQ9 7HX ENGLAND

View Document

03/04/143 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072011260003

View Document

16/07/1316 July 2013 ADOPT ARTICLES 27/06/2013

View Document

15/05/1315 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JASON GRANITE

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE EATON

View Document

07/12/127 December 2012 ADOPT ARTICLES 14/11/2012

View Document

07/12/127 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 2000

View Document

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DICK BEIJEN / 18/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE KATHLEEN EATON / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE KATHLEEN EATON / 18/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM SEALE STOKE FARM HOLNE NEWTON ABBOT DEVON TQ13 7SS UNITED KINGDOM

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED DICK BEIJEN

View Document

30/03/1030 March 2010 SECRETARY APPOINTED PAULINE KATHLEEN EATON

View Document

30/03/1030 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 999

View Document

30/03/1030 March 2010 S366A DISP HOLDING AGM 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED PAULINE KATHLEEN EATON

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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