DEVOBROOK LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUNTER / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY KENNEDY FAURE WALKER / 13/01/2015

View Document

17/12/1417 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/12/1412 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
58 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DP

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED HENRY KENNEDY FAURE WALKER

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUNTER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALTON WESTROP / 23/03/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM:
NEWSPAPER HOUSE
34-44 LONDON ROAD
MORDEN
SURREY SM4 5BZ

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

15/01/0215 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM:
NEWSPAPER HOUSE
YEOMAN INDUSTRIAL PARK
SOUTHAMPTON
HAMPSHIRE SO16 9JX

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/12/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM:
92 CHARLES STREET
MILFORD HAVEN
DYFED
SA73 2HE

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 ￯﾿ᄑ NC 1000/1680
12/05/98

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 12/05/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM:
UNIT 10 THE GALLERY
THE PRECINCT
CHARLES STREET
MILFORD HAVEN DYFED SA73 2AA

View Document

26/01/9526 January 1995 AUDITOR'S RESIGNATION

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9410 March 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM:
THE STEPS
LOWER PRIORY
MILFORD HAVEN
DYFED SA73 3UB

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 16/08/90

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM:
PRIORY INN
LOWER PRIORY
MILFORD HAVEN
SA73 30A

View Document

07/07/887 July 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

10/07/8610 July 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM:
PILLE PRIORY LOWER PRIORY
MILFORD HAVEN
DYFED
WALES

View Document

21/02/8421 February 1984 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