DEVONBELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Current accounting period extended from 2022-11-30 to 2023-05-31

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-11-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/10/139 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL HARRISON / 16/09/2010

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE ELIZABETH HARRISON / 09/03/2009

View Document

15/10/0915 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL HARRISON / 09/03/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 CURREXT FROM 30/09/2008 TO 30/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE CITY 133 OLDHAM STREET MANCHESTER M4 1LN

View Document

14/11/0814 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: THE CITY PUB 133 OLDHAM STREET MANCHESTER M4 1LN

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 23 SAINT HILDAS ROAD NORTHENDEN MANCHESTER LANCASHIRE M22 4FP

View Document

21/09/0121 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: ODDFELLOWS ARMS 303/307 LIVERPOOL ROAD PATRICROFT ECCLES M30 0QN

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: FARMERS ARMS 254 BURNAGE LANE MANCHESTER M19 1EN

View Document

22/11/9322 November 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: THE CHURCH INN UPPERMILL SADDLEWORTH OLDHAM OL3 6LW

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINHAM KENT ME8 OQP

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 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