DEVONDALE HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 087722080004, created on 2025-07-15

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

15/07/2415 July 2024 Termination of appointment of Nicolas Arthur House as a director on 2024-02-28

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

21/12/2321 December 2023 Satisfaction of charge 087722080002 in full

View Document

20/12/2320 December 2023 Registration of charge 087722080003, created on 2023-12-12

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Paul Stuart Wood as a director on 2023-08-14

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

29/09/2229 September 2022 Registration of charge 087722080002, created on 2022-09-27

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

17/05/2117 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/04/1912 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087722080001

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

19/01/1719 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 51000.00

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

08/03/168 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 151000.00

View Document

07/03/167 March 2016 30/06/14 STATEMENT OF CAPITAL GBP 251000.00

View Document

04/03/164 March 2016 31/12/14 STATEMENT OF CAPITAL GBP 201000.00

View Document

04/03/164 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 101000.00

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

18/11/1418 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

31/12/1331 December 2013 ADOPT ARTICLES 17/12/2013

View Document

31/12/1331 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 301000.00

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087722080001

View Document

13/11/1313 November 2013 SECRETARY APPOINTED JODIE ANNE WOOD

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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