EAST DEVON AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTermination of appointment of Edward Adrian Thomas as a director on 2025-09-30

View Document

02/10/252 October 2025 NewAppointment of Mr Adrian Jeremy Thomas as a director on 2025-09-30

View Document

02/10/252 October 2025 NewNotification of Adrian Jeremy Thomas as a person with significant control on 2025-09-30

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Edward Adrian Thomas on 2021-10-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Mr Edward Adrian Thomas on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mr Edward Adrian Thomas as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Robson House Chapel Street Honiton Devon EX14 1EU England to The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF on 2021-07-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ADRIAN THOMAS / 07/03/2018

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ADRIAN THOMAS / 10/02/2018

View Document

10/02/1810 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ADRIAN THOMAS / 10/02/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 174 HIGH STREET HONITON EX14 1LA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

21/11/1321 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED EAST DEVON AUTOMOTIVES LTD CERTIFICATE ISSUED ON 21/11/13

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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