DEVONSHIRE PINE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

12/03/2512 March 2025 Accounts for a small company made up to 2024-07-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-07-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / P&S HOCKIN LIMITED / 03/10/2019

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MS NICOLLE FRANCES HOCKIN

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON HOCKIN

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER HOCKIN

View Document

03/10/193 October 2019 CESSATION OF SHARON ELAINE HOCKIN AS A PSC

View Document

03/10/193 October 2019 CESSATION OF PETER HOCKIN AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P&S HOCKIN LIMITED

View Document

14/08/1814 August 2018 CESSATION OF DEVONSHIRE PINE (HOLDINGS) LIMITED AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOCKIN / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELAINE HOCKIN / 16/06/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/164 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027036000005

View Document

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

05/05/115 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

27/04/1127 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE HOCKIN / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOCKIN / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HOCKIN / 31/03/2010

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

07/06/057 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: THOMAS WESTCOTT & GILLARD KINGSLEY HOUSE THE QUAY BIDEFORD, DEVON EX39 2HJ

View Document

04/06/014 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/05/9311 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/04/923 April 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