FIRST DEGREE (DEVONSHIRE WORKS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Change of details for Turner Investments Ltd as a person with significant control on 2021-06-07

View Document

13/08/2413 August 2024 Notification of Turner Investments Ltd as a person with significant control on 2021-06-07

View Document

13/08/2413 August 2024 Cessation of H. Turner & Son. Limited as a person with significant control on 2021-06-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

29/07/1929 July 2019 ADOPT ARTICLES 12/07/2019

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119851950002

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119851950001

View Document

01/07/191 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1928 June 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. TURNER & SON. LIMITED

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CAMM

View Document

18/06/1918 June 2019 CESSATION OF JONATHAN JAMES VARDY AS A PSC

View Document

18/06/1918 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMM

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM NO.1 VELOCITY 2 TENTER STREET SHEFFIELD S1 4BY ENGLAND

View Document

16/05/1916 May 2019 CESSATION OF WS (DIRECTORS) LIMITED AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR STEPHEN INGRAM

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ASHLEY RYCK TURNER

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR JONATHAN JAMES VARDY

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES VARDY

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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