DEVLEX (NEWTON ABBOT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

17/10/2417 October 2024 Appointment of Garry John Veale as a director on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of Rachel Ann Veale as a director on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Timothy William Western as a person with significant control on 2023-04-12

View Document

17/10/2417 October 2024 Cessation of Jean Iris Veale as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Jean Iris Veale as a director on 2024-07-08

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Appointment of Lee Western as a secretary on 2023-01-31

View Document

07/03/237 March 2023 Termination of appointment of Jean Iris Veale as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/01/236 January 2023 Registered office address changed from 196 Barton Hill Road Torquay TQ2 8HN to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2023-01-06

View Document

02/02/222 February 2022 Appointment of Mr Timothy William Western as a director on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/04/2026 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE WESTERN / 03/01/2018

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE WESTERN / 06/05/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TINA FRANCIS WINSTONE / 18/06/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA FRANCIS WINSTONE / 23/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WESTERN / 23/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN IRIS VEALE / 23/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WESTERN / 23/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM WESTERN / 23/04/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN VEALE / 23/04/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WESTERN / 31/12/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS; AMEND

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 23/04/02; NO CHANGE OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/06/949 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 COMPANY NAME CHANGED DEVLEX (NEWTON ABBOTT) LIMITED CERTIFICATE ISSUED ON 17/02/94

View Document

10/02/9410 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/05/9215 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/09/895 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

05/08/865 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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