DEVONSHIRE TEA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Change of details for Lilfords Ltd as a person with significant control on 2018-04-30

View Document

14/09/2314 September 2023 Director's details changed for Mrs Lorraine Bridden on 2023-09-14

View Document

14/09/2314 September 2023 Notification of Lorraine Bridden as a person with significant control on 2022-10-01

View Document

14/09/2314 September 2023 Cessation of Lilfords Ltd as a person with significant control on 2022-10-01

View Document

14/09/2314 September 2023 Notification of Timothy John Bridden as a person with significant control on 2022-10-01

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Satisfaction of charge 1 in full

View Document

06/01/236 January 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

15/02/2215 February 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 10B NEW MILLS INDUSTRIAL ESTATE MODBURY IVYBRIDGE DEVON PL21 0TP

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 COMPANY NAME CHANGED TOUCH VISION SYSTEMS LTD. CERTIFICATE ISSUED ON 05/06/14

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE BRIDDEN

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BRIDDEN / 31/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRIDDEN / 31/08/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 19 WHITE LADY ROAD PLYMSTOCK PLYMOUTH DEVON PL9 9GA UNITED KINGDOM

View Document

03/09/133 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 16 MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH DEVON PL1 3JY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 19 WHITE LADY ROAD PLYMSTOCK PLYMOUTH DEVON PL9 9GA

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MRS LORRAINE BRIDDEN

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 16 MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH DEVON PL1 3JY

View Document

06/05/096 May 2009 NC INC ALREADY ADJUSTED 20/03/2009

View Document

06/05/096 May 2009 GBP NC 250000/251200 20/03/09

View Document

09/04/099 April 2009 E DIVIDENDS 30/03/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 £ SR [email protected] 01/06/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/10/045 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/03/0422 March 2004 £ IC 670/581 11/02/04 £ SR [email protected]=89

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 £ IC 293/289 16/07/03 £ SR [email protected]=4

View Document

05/08/035 August 2003 £ IC 393/343 16/07/03 £ SR [email protected]=50

View Document

05/08/035 August 2003 £ IC 343/293 16/07/03 £ SR [email protected]=50

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/04/0323 April 2003 £ IC 433/393 19/03/03 £ SR [email protected]=40

View Document

04/11/024 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 10 GUILD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6RE

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/02/0214 February 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/0019 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 14/09/95; CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 S-DIV 17/08/95

View Document

31/08/9531 August 1995 SUB-DIV OF SHARES 17/08/95

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95

View Document

23/12/9423 December 1994 NC INC ALREADY ADJUSTED 09/12/94

View Document

23/12/9423 December 1994 S-DIV 09/12/94

View Document

23/12/9423 December 1994 ADOPT MEM AND ARTS 09/12/94

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

23/09/9423 September 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/10/935 October 1993 COMPANY NAME CHANGED INFARMATION LIMITED CERTIFICATE ISSUED ON 06/10/93

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 NEW SECRETARY APPOINTED

View Document

02/10/932 October 1993 REGISTERED OFFICE CHANGED ON 02/10/93 FROM: 22 PYENOT HALL LANE CLECKHEATON WEST YORKSHIRE BD19 5AZ

View Document

20/01/9320 January 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 16 VILLAGE ROW SUTTON SURREY SM2 6JZ

View Document

24/09/9124 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 11 OAKWOOD AVENUE MITCHAM SURREY CR4 3DQ

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/09/9030 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 11 SHEEP STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AE

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: SUNNYSIDE PILLERTON PRIORS WARWICK CV35 0PG

View Document

15/07/8715 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

29/05/8629 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85

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