PLUM DEVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED DEVON QUEEN PLUMBING AND HEATING LIMITED CERTIFICATE ISSUED ON 13/07/12

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED DEVON QUEEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1123 May 2011 CHANGE OF NAME 10/05/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/1011 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM MADDISON / 17/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM MADDISON / 17/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 S252 DISP LAYING ACC 31/01/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 £ IC 12700/7620 17/03/04 £ SR 5080@1=5080

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9927 October 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ALTER MEM AND ARTS 03/01/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

06/12/946 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 6 QUEENS TERRACE EXETER DEVON EX4 4HR

View Document

17/11/8817 November 1988 RETURN MADE UP TO 14/11/88; NO CHANGE OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 20/09/87; NO CHANGE OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

08/07/608 July 1960 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