DEVLAND LIMITED

Company Documents

DateDescription
21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLACE MARTIN BURY

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE MARTIN BURY / 01/03/2012

View Document

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

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 2 HEATLEY HOUSE 9 MILL LANE LYMM CHESHIRE WA13 9SD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BERNARD

View Document

08/10/108 October 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/1022 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

07/08/097 August 2009 DIRECTOR RESIGNED PAUL BERNARD

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM, ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/0827 February 2008 SECRETARY APPOINTED PAUL ROBERT JAMES BERNARD

View Document

27/02/0827 February 2008 SECRETARY RESIGNED NORTHERN FORMATIONS LIMITED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 4 MANCHESTER ROAD, WEST TIMPERLEY, ALTRINCHAM, CHESHIRE WA14 5NB

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

30/03/0630 March 2006 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