FIRST DEGREE (DEVONSHIRE WORKS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/12/2430 December 2024 | Change of details for Turner Investments Ltd as a person with significant control on 2021-06-07 |
13/08/2413 August 2024 | Notification of Turner Investments Ltd as a person with significant control on 2021-06-07 |
13/08/2413 August 2024 | Cessation of H. Turner & Son. Limited as a person with significant control on 2021-06-07 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-07 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
29/07/1929 July 2019 | ADOPT ARTICLES 12/07/2019 |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119851950002 |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119851950001 |
01/07/191 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/1928 June 2019 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. TURNER & SON. LIMITED |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CAMM |
18/06/1918 June 2019 | CESSATION OF JONATHAN JAMES VARDY AS A PSC |
18/06/1918 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 100 |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMM |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM NO.1 VELOCITY 2 TENTER STREET SHEFFIELD S1 4BY ENGLAND |
16/05/1916 May 2019 | CESSATION OF WS (DIRECTORS) LIMITED AS A PSC |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR STEPHEN INGRAM |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR ASHLEY RYCK TURNER |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR JONATHAN JAMES VARDY |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES VARDY |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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