DEVON & EXETER 2007 LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Appointment of Mr Joel Monaghan as a director on 2024-08-23

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Sheila Mary Handley as a director on 2024-05-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Appointment of Mrs Stephanie Chester as a secretary on 2024-01-12

View Document

08/02/248 February 2024 Termination of appointment of Roy Steven Barker as a director on 2024-01-12

View Document

08/02/248 February 2024 Termination of appointment of Roy Steven Barker as a secretary on 2024-01-12

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr Roy Steven Barker as a director on 2020-11-26

View Document

15/07/2115 July 2021 Appointment of Mr Roy Steven Barker as a secretary on 2020-11-26

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/1512 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 AUDITOR'S RESIGNATION

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS SHEILA MARY HANDLEY

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARY HANDLEY / 02/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MARTIN GOULD / 23/04/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 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