DEVON INVESTIGATIONS LIMITED



Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Nigel John Wills on 2023-06-19

View Document

30/06/2330 June 2023 Change of details for Mr Nigel John Wills as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN WILLS

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE ATHERTON

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
29/01/1929 January 2019 ADOPT ARTICLES 21/01/2019

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

14/02/1814 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY JANICE PULLMAN

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM TOP SUITE, 32 FORE STREET HEAVITREE EXETER EX1 2QL

View Document

27/11/1527 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1531 October 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
02/12/142 December 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MIKE ATHERTON

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/10/1327 October 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/10/1325 October 2013 31/01/13 STATEMENT OF CAPITAL GBP 3436

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
01/10/121 October 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

30/09/1130 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM TOP SUITE 32 FORE STREET HEAVITREE EXETER

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WILLS / 26/06/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE PULLMAN / 05/02/2008

View Document

09/06/089 June 2008 SECRETARY'S PARTICULARS JANICE PULLMAN

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document



20/06/0720 June 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/09/028 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/08/9711 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/08/961 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/07/9511 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/11/9126 November 1991 S386 DISP APP AUDS 07/10/91

View Document

26/11/9126 November 1991 S366A DISP HOLDING AGM 07/10/91 S252 DISP LAYING ACC 07/10/91 S386 DISP APP AUDS 07/10/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/04/8822 April 1988 WD 14/03/88 AD 16/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

01/03/881 March 1988 WD 26/01/88 PD 16/12/87--------- £ SI 2@1

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/12/8716 December 1987 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