DEVONVALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Change of details for Vale Foods (Holdings) Limited as a person with significant control on 2024-03-20 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
05/03/245 March 2024 | Appointment of Elizabeth Mitchell as a director on 2024-03-01 |
30/11/2330 November 2023 | Registered office address changed from Unit 2 Duchy Road Heathpark Honiton Devon EX14 1YD to Vale Bakery Weston Park, Heathpark Devonshire Road Honiton Devon EX14 1st on 2023-11-30 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Change of details for Hc 1335 Limited as a person with significant control on 2023-03-22 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-20 with updates |
12/05/2212 May 2022 | Statement of company's objects |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Second filing of the annual return made up to 2012-03-20 |
05/05/225 May 2022 | Satisfaction of charge 1 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
17/10/1917 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
14/10/1814 October 2018 | DIRECTOR APPOINTED MR MARTIN ANDREW LOADER |
25/05/1825 May 2018 | SOLVENCY STATEMENT DATED 16/05/18 |
25/05/1825 May 2018 | STATEMENT BY DIRECTORS |
25/05/1825 May 2018 | 25/05/18 STATEMENT OF CAPITAL GBP 130 |
25/05/1825 May 2018 | ADOPT ARTICLES 16/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
05/12/175 December 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 1181 |
16/11/1716 November 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/09/1718 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/04/1520 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/03/1431 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/04/132 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/03/1222 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual return made up to 2012-03-20 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/04/111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRYAN WOOD / 20/03/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLAN UPHAM / 20/03/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
09/05/079 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/06/051 June 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/04/046 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 12 MILL STREET OTTERY ST MARY DEVON EX11 4AD |
14/04/0314 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
13/05/0213 May 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | DIRECTOR RESIGNED |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
09/05/029 May 2002 | S366A DISP HOLDING AGM 20/03/02 |
20/03/0220 March 2002 | 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