DEVON WHEELS 2 WORK C.I.C

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

24/05/2424 May 2024 Cessation of Anthony James Mcintyre as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Tony Mcintyre as a director on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Marc Johnson as a director on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Craig Andrew Carey Clinch as a director on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS England to Youldon Moor Cottage Chilsworthy Holsworthy Devon EX22 7JL on 2024-05-24

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

11/09/1911 September 2019 CESSATION OF IAN PHILIP ROBERTSON AS A PSC

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLEY

View Document

10/09/1810 September 2018 CESSATION OF DAVID WALLEY AS A PSC

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT 1 NEET WAY DOBLES LANE INDUSTRIAL ESTATE HOLSWORTHY DEVON EX22 6ES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

17/08/1717 August 2017 CESSATION OF JENNIFER MARY ALICE TANDY AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TANDY

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARSHALL

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 07/09/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE CHANDLER

View Document

02/10/142 October 2014 07/09/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JOHN TONY HARRIS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR DAVID AUSTIN WALLEY

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM BRIDGE HOUSE STATION ROAD HALWILL JUNCTION BEAWORTHY DEVON EX21 5XB

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 ADOPT ARTICLES 15/05/2013

View Document

22/10/1322 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1330 September 2013 07/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HITT

View Document

19/09/1219 September 2012 07/09/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR CRAIG RODGER MARSHALL

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS JULIE MARGARET CHANDLER

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MS JENNIFER MARY ALICE TANDY

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY FILMER-BENNETT

View Document

26/09/1126 September 2011 07/09/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN JOWETT / 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MCINTYRE / 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HITT / 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 31/08/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAN JOWETT / 31/08/2010

View Document

17/09/1017 September 2010 07/09/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FILMER-BENNETT / 31/08/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 07/09/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIGGS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PERKIN

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DAVID HITT

View Document

01/04/091 April 2009 DIRECTOR APPOINTED TONY MCINTYRE

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SWALES

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: LODGEHILL COTTAGE ASHLEY TIVERTON DEVON EX16 5PA

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 CIC INCORPORATION

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