DEVONPORT HEWITT DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE

View Document

25/12/1325 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

09/01/139 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

15/12/1215 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 7 BROOMWOOD ROAD LONDON SW11 6HU ENGLAND

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE ROBERTS HEWITT / 15/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE ROBERTS HEWITT / 01/08/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 19 HARWOOD TERRACE LONDON SW6 2AF

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BRYAN SEAN WHITE / 09/10/2009

View Document

19/11/1019 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE ROBERTS HEWITT / 09/10/2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/093 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRYAN SEAN WHITE / 08/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE ROBERTS-HEWITT / 08/10/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/078 October 2007 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