D. DEVENPORT (DERBY) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
14/05/1914 May 2019 | STRUCK OFF AND DISSOLVED |
26/02/1926 February 2019 | FIRST GAZETTE |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/12/1514 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/12/1416 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/01/1423 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY DEVENPORT / 05/12/2012 |
18/12/1218 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA JANE DEVENPORT / 05/12/2012 |
18/12/1218 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 210/211 WATERLOO STREET BURTON ON TRENT DE14 2NQ |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
18/01/1218 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA JANE DEVENPORT / 05/12/2011 |
18/01/1218 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY DEVENPORT / 05/12/2011 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/12/1014 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY DEVENPORT / 05/12/2009 |
21/12/0921 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
18/12/0818 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/10/072 October 2007 | FIRST GAZETTE |
05/01/075 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
15/09/0415 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
31/12/0331 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
30/12/0330 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
12/12/0212 December 2002 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 28/02/00 |
22/12/0022 December 2000 | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/9921 December 1999 | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
10/11/9910 November 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
09/12/989 December 1998 | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
28/04/9828 April 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99 |
18/12/9718 December 1997 | NEW DIRECTOR APPOINTED |
18/12/9718 December 1997 | NEW SECRETARY APPOINTED |
18/12/9718 December 1997 | DIRECTOR RESIGNED |
18/12/9718 December 1997 | REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS |
18/12/9718 December 1997 | SECRETARY RESIGNED |
05/12/975 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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