DEVONSHIRE SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

09/10/229 October 2022 Termination of appointment of Sylvia Mary Spencer as a director on 2022-09-22

View Document

09/10/229 October 2022 Termination of appointment of John Alan Spencer as a director on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/12/1414 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SPENCER / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY SPENCER / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED BLEACHFIELD LTD CERTIFICATE ISSUED ON 26/02/02

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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