SOUTH DEVON VENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Notification of Lee David Klinkenberg as a person with significant control on 2024-03-11

View Document

17/05/2417 May 2024 Notification of Anna Laura Klinkenberg as a person with significant control on 2024-03-11

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

16/05/2416 May 2024 Withdrawal of a person with significant control statement on 2024-05-16

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

05/05/235 May 2023 Satisfaction of charge 2 in full

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

17/05/2217 May 2022 Notification of a person with significant control statement

View Document

17/05/2217 May 2022 Cessation of Heather Sandra Klinkenberg as a person with significant control on 2020-04-02

View Document

17/05/2217 May 2022 Cessation of David Klinkenberg as a person with significant control on 2022-04-01

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID KLINKENBERG / 29/03/2019

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SANDRA KLINKENBERG / 27/02/2016

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KLINKENBERG / 27/02/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID KLINKENBERG / 27/02/2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KLINKENBERG / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SANDRA KLINKENBERG / 20/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 58 THE TERRACE TORQUAY TQ1 1DE

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SANDRA KLINKENBERG / 27/02/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER SANDRA KLINKENBERG / 27/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KLINKENBERG / 27/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID KLINKENBERG / 27/02/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED LEE DAVID KLINKENBERG

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 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