DEVON GENERAL LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 DIRECTOR APPOINTED KAREN ROSALEEN ROBBINS

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / STAGECOACH DEVON LIMITED / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / STAGECOACH DEVON LIMITED / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O STAGECOACH SERVICES LTD DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

09/06/099 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILDITCH

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: BELGRAVE ROAD EXETER DEVON EX1 2LB

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 2-4 CLEMENTS ROAD ILFORD ESSEX IG1 1BA

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 3/4 BATH STREET CHELTENHAM GLOUCESTER GL50 1YE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

10/06/9810 June 1998 S366A DISP HOLDING AGM 05/06/98

View Document

10/06/9810 June 1998 S252 DISP LAYING ACC 05/06/98

View Document

10/06/9810 June 1998 EXEMPTION FROM APPOINTING AUDITORS 05/06/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

12/10/9612 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/9610 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9627 September 1996 S366A DISP HOLDING AGM 16/09/96

View Document

13/06/9613 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: 6 KEW COURT PYNES HILL EXETER EX2 5AZ

View Document

31/03/9631 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 AUDITOR'S RESIGNATION

View Document

18/02/9618 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/969 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 US$ NC 0/10000 15/01/96

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 15/01/96

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

23/01/9623 January 1996 CONVERSION OF SHARES 15/01/96

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: BELGRAVE ROAD EXETER DEVON EX1 2LB

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/10/9511 October 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/953 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/01/9325 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 ADOPT MEM AND ARTS 040788

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8823 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

24/07/8624 July 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

18/10/8518 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

19/10/8419 October 1984 ANNUAL RETURN MADE UP TO 12/04/84

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