ROMANTICA OF 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
18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of James Charles Edward Waddington as a director on 2024-10-02

View Document

24/10/2424 October 2024 Cessation of James Charles Edward Waddington as a person with significant control on 2024-10-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

08/12/228 December 2022 Director's details changed for Mr James Charles Edward Waddington on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

08/12/228 December 2022 Director's details changed for Kelvin Philip Gibbs on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Sally Margery Waddington on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mrs Sally Margery Waddington as a person with significant control on 2022-12-08

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr James Charles Edward Waddington on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WADDINGTON

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN PHILIP GIBBS

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR JAMES WADDINGTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADDINGTON

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WADDINGTON

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN PHILIP GIBBS / 28/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM ROMANTICA HOUSE DRAYFORD LANE WITHERIDGE TIVERTON DEVON EX16 8PR

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WADDINGTON / 28/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARGERY WADDINGTON / 28/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WADDINGTON / 28/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN PHILIP GIBBS / 28/03/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 14 BEDFORD STREET EXETER EX1 1LE

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8815 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 Certificate of change of name

View Document

24/10/8824 October 1988 Certificate of change of name

View Document

24/10/8824 October 1988 COMPANY NAME CHANGED BECORT PRODUCTS LIMITED CERTIFICATE ISSUED ON 25/10/88

View Document

24/10/8824 October 1988 Certificate of change of name

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: BEALY COURT CHULMLEIGH DEVON

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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