J.D.C. BUILDERS (DEVON) LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016

View Document

06/07/156 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015

View Document

02/05/142 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/142 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

02/05/142 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
FILHAM PARK
LOWER FILHAM IVYBRIDGE
PLYMOUTH
DEVON
PL21 0LR

View Document

03/12/133 December 2013 ADOPT ARTICLES 14/11/2013

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 164

View Document

14/10/1314 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 SHARE PURCHASE AGREEMENT 20/09/2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1216 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 12/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED ANDREW JOHN PRICE LOGGED FORM

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, SECRETARY MICHAEL PLANT LOGGED FORM

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 12 ATHENAEUM STREET PLYMOUTH DEVON PL1 2RH

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 � IC 50194/194 10/01/05 � SR 50000@1=50000

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 12/07/03; CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 � IC 58528/40194 31/08/02 � SR 18334@1=18334

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 6 DRAKE CIRCUS PLYMOUTH DEVON PL4 8AQ

View Document

08/09/028 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/07/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 LUDD HOUSE ERMINGTON IVYBRIDGE DEVON. PL21 0LZ

View Document

10/08/0010 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 � IC 67028/18528 19/06/00 � SR 48500@1=48500

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 17/11/97

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

26/08/9826 August 1998 � SR 41666@1 17/11/97

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 SECRETARY RESIGNED

View Document

19/08/9419 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9411 August 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 � NC 50000/200000 29/04/94

View Document

12/05/9412 May 1994 NC INC ALREADY ADJUSTED 29/04/94

View Document

07/03/947 March 1994 NC INC ALREADY ADJUSTED 17/02/94

View Document

07/03/947 March 1994 � NC 100/50000 17/02/94

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/02/9420 February 1994 AUDITOR'S RESIGNATION

View Document

08/07/938 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DISSOLUTION DISCONTINUED

View Document

10/05/8910 May 1989 WD 02/05/89 AD 24/04/89--------- � SI 98@1=98 � IC 2/100

View Document

03/05/893 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/875 January 1987 CERTIFICATE OF INCORPORATION

View Document

05/01/875 January 1987 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