DEVCON (UK) LIMITED

Company Documents

DateDescription
04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN VALENTINE / 25/01/2014

View Document

04/03/144 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
ESSEX ENTERPRISE CENTRE UNIT 6 33 NOBEL SQUARE
BURNT MILLS INDUSTRIAL ESTATE
BASILDON
ESSEX
SS13 1LT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN VALENTINE / 25/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE VALENTINE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VALENTINE

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSE VALENTINE / 26/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN VALENTINE / 26/01/2010

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM ESSEX ENTERPRISE CENTRE NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT UNITED KINGDOM

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM MERRYDALE WORKS LINFORD ROAD CHADWELL ST MARY ESSEX RM16 4LQ

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 UNIT 16 TOMKINS CLOSE, TOMKINS HOUSE, STANFORD LE HOPE ESSEX SS17 8QU

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 01/08/04

View Document

30/09/0430 September 2004 � NC 2/1000 01/08/0

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

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