WELLBEING WORKSHOPS DEVON CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

11/06/2511 June 2025 NewTermination of appointment of Elizabeth Mary Stevenson as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Paul Bright on 2025-05-29

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Duncan Macgregor Cathie on 2024-03-01

View Document

11/06/2511 June 2025 NewDirector's details changed for Miss Lauren Elizabeth Jean Barratt on 2024-02-01

View Document

11/06/2511 June 2025 NewDirector's details changed for Miss Lauren Elizabeth Jean Barratt on 2025-06-10

View Document

11/06/2511 June 2025 NewNotification of Lauren Elizabeth Jean Barratt as a person with significant control on 2021-02-14

View Document

09/06/259 June 2025 Director's details changed for Miss Lauren Elizabeth Jean Barratt on 2025-06-01

View Document

04/06/254 June 2025 Cessation of Lauren Elizabeth Jean Barratt as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Change of details for Miss Lauren Elizabeth Jean Barratt as a person with significant control on 2025-06-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/11/238 November 2023 Registered office address changed from 32 st. James Road Torquay TQ1 4AY England to 34 the Firs Park Bakers Hill Exeter EX2 9TD on 2023-11-08

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 169 Normandy Way Plymouth PL5 1NL England to 32 st. James Road Torquay TQ1 4AY on 2022-09-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR DUNCAN MACGREGOR CATHIE

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR PAUL BRIGHT

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MISS GEORGINA MCKIMM

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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