NORTH DEVON LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of capital on 2024-02-21

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Simon Ian Goff as a director on 2022-11-21

View Document

30/09/2230 September 2022 Termination of appointment of Marc Christopher Reddy as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Simon Ian Goff as a director on 2022-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG ENGLAND

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAWLETT LIMITED

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

13/12/1613 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1613 December 2016 ADOPT ARTICLES 14/11/2016

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O FIRST DEVON & CORNWALL LTD THE RIDE CHELSON MEADOW PLYMOUTH DEVON PL9 7JT

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

16/07/1316 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER REDDY / 23/06/2012

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWPORT

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JUSTIN WYN DAVIES

View Document

21/07/1021 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED SIMON NICHOLAS NEWPORT

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYTER

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER REDDY / 05/01/2010

View Document

22/02/1022 February 2010 SECRETARY APPOINTED SIDNEY BARRIE

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM THE RIDE CHELSON MEADOW PLYMOUTH DEVON PL9 7JT

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/07/0715 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WESTERN HOUSE TABERNACLE STREET TRURO CORNWALL TR1 2EJ

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/12/017 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: WESTERN HOUSE 38 LEMON STREET TRURO CORNWALL TR1 2NS

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 18/06/00 TO 31/03/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 25/06/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 07/04/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/999 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 4 HAMILTON ROAD TAUNTON SOMERSET TA1 2EH

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 AUDITOR'S RESIGNATION

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 20/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 14/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 15/06/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 17/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 18/06/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 19/06/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/06/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 16/06/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 16/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 17/06/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

13/04/9013 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 RETURN MADE UP TO 02/07/88; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 18/06/88

View Document

22/06/8822 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 18/06

View Document

09/05/889 May 1988 WD 31/03/88 AD 25/03/88--------- £ SI 450000@1=450000 £ IC 2/450002

View Document

09/05/889 May 1988 £ NC 100/450100

View Document

09/05/889 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/88

View Document

29/04/8829 April 1988 ADOPT MEM AND ARTS 290388

View Document

29/04/8829 April 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/8829 April 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: 68 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1HG

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 DIRECTOR RESIGNED

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

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