DEVORAN METALS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Frank Richard Coates Orsman on 2024-10-20

View Document

28/10/2428 October 2024 Director's details changed for Mrs Tracey Dawn Orsman on 2024-10-20

View Document

28/10/2428 October 2024 Secretary's details changed for Mr Frank Richard Coates Orsman on 2024-10-20

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COME TO GOOD LTD

View Document

23/02/2123 February 2021 CESSATION OF FRANK RICHARD COATES ORSMAN AS A PSC

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RICHARD COATES ORSMAN

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 SAIL ADDRESS CHANGED FROM: C/O ROBINSON REED LAYTON PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP ENGLAND

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / FRANK RICHARD COATES ORSMAN / 06/06/2014

View Document

06/06/146 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RICHARD COATES ORSMAN / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ORSMAN / 06/06/2014

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARY ORSMAN

View Document

21/06/1221 June 2012 SAIL ADDRESS CHANGED FROM: C/O WINTER RULE LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA ENGLAND

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLEMENS ORSMAN / 23/04/2010

View Document

26/03/1026 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM GREENBANK ROAD DEVORAN TRURO CORNWALL TR3 6PQ UNITED KINGDOM

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O WINTER RULE VICTORIA PARADE BUILDING EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED DEVORAN JOINERY COMPANY LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 97 MENEAGE STREET HELSTON CORNWALL TR13 8RE

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

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

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: GREENBANK ROAD DEVORAN TRURO, CORNWALL TR3 6PQ.

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 15/06/87; NO CHANGE OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

18/06/8618 June 1986 ANNUAL RETURN MADE UP TO 11/06/86

View Document

05/09/665 September 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/66

View Document

27/06/6627 June 1966 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