DEVONSHIRE CONSULTING AND MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
24/06/2424 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-10-31 |
17/01/2317 January 2023 | Registered office address changed from 26 Windermere Drive Corby Northamptonshire NN18 8SS England to 26 Windermere Drive Corby Northamptonshire NN18 8SS on 2023-01-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/02/2110 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
03/03/203 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
28/10/1928 October 2019 | CESSATION OF DAVID CECIL TETLEY AS A PSC |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD TETLEY |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR ANTHONY RICHARD TETLEY |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID TETLEY |
12/03/1912 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CECIL TETLEY / 24/10/2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, SECRETARY NANETTE TETLEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CECIL TETLEY / 26/10/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: AMBRON HOUSE BUSINESS CENTRE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX |
27/10/0627 October 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
04/11/984 November 1998 | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
20/04/9820 April 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
25/02/9825 February 1998 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: UNIT 19 THE BUSINESS CENTRE EVERITT CLOSE WELLINGBOROUGH NN8 2QE |
12/11/9712 November 1997 | RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
07/11/967 November 1996 | NEW SECRETARY APPOINTED |
05/11/965 November 1996 | SECRETARY RESIGNED |
23/10/9623 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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