REFURNISH DEVON

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Ms Heather Louise Adams on 2025-04-01

View Document

14/04/2514 April 2025 Director's details changed for Ms Jane Hopkins on 2025-04-01

View Document

08/01/258 January 2025 Termination of appointment of Magnus Proctor as a director on 2024-12-19

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Jane Lesley Bray as a director on 2024-08-05

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/04/2415 April 2024 Appointment of Mrs Janet Skaith as a director on 2024-04-02

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/10/225 October 2022 Registration of charge 041991240003, created on 2022-09-29

View Document

05/10/225 October 2022 Registration of charge 041991240002, created on 2022-09-29

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MS JANE LESLEY BRAY

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN GILBEY

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MS JANE HOPKINS

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEAR

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR MAGNUS PROCTOR

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAR / 17/07/2014

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER STABB

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA DENCH

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD GOMME

View Document

09/05/169 May 2016 12/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOMME

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS HEATHER LOUISE ADAMS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE HUNTER

View Document

13/04/1513 April 2015 12/04/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM UNITS 4 & 5 REDLAKE TRADING ESTATE BITTAFORD IVYBRIDGE DEVON PL21 0EZ

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MARTYN JAMES GILBEY

View Document

16/04/1416 April 2014 12/04/14 NO MEMBER LIST

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARL TONEPOHL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FEBRY

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 12/04/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM PERRIS GOMME / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AMANDA HUNTER / 15/04/2013

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR PETER RUSSELL STABB

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA DENCH / 29/11/2012

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 SECTION 519

View Document

08/11/128 November 2012 ADUDITORS RESIGNATION

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FEBRY / 18/04/2012

View Document

18/04/1218 April 2012 12/04/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH MACKRIDGE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR STEPHEN LEAR

View Document

12/04/1112 April 2011 12/04/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TONEPOHL / 01/01/2010

View Document

23/04/1023 April 2010 12/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES FREDERICK MACKRIDGE / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA DENCH / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AMANDA HUNTER / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR DAVID FEBRY

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

10/03/0910 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED DEVON FURNITURE FORUM CERTIFICATE ISSUED ON 27/02/09

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MS DIANA DENCH

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR CARL TONEPOHL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA GRIMSHAW

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: TOR HOUSE HAYTOR, ILSINGTON NEWTON ABBOT DEVON TQ13 9XU

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 12/04/02

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 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