DEVON 4 X 4 CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Ryan Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Secretary's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Elizabeth Anne Wrench-Buck as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Simon Wrench-Buck as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-05-27

View Document

15/05/2515 May 2025 Appointment of Mr Ryan Wrench-Buck as a director on 2025-05-01

View Document

09/05/259 May 2025 Registered office address changed from 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-05-09

View Document

19/03/2519 March 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-03-03

View Document

19/03/2519 March 2025 Director's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-03-03

View Document

19/03/2519 March 2025 Secretary's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-03-03

View Document

21/11/2421 November 2024 Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Simon Wrench-Buck as a person with significant control on 2024-10-01

View Document

21/11/2421 November 2024 Change of details for Elizabeth Anne Wrench-Buck as a person with significant control on 2024-10-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Satisfaction of charge 030809620005 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 01/03/2019

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 01/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030809620005

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

19/11/1519 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 08/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 01/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/07/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 01/07/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRENCHBUCK / 30/05/2011

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 30/05/2011

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRENCHBUCK / 30/05/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/07/04; NO CHANGE OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 £ NC 1000/100000 24/07/02

View Document

02/08/022 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 24/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/07/9518 July 1995 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