DEVON CAR STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 04/12/244 December 2024 | Secretary's details changed for Mrs Sarah Vivienne Aldridge on 2024-12-03 |
| 03/12/243 December 2024 | Registered office address changed from Venn Farm Fanny's Lane Sandford Crediton Devon EX17 4BR England to 138 High Street Crediton Devon EX17 3DX on 2024-12-03 |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 26/04/2426 April 2024 | Termination of appointment of Thomas Frederick Aldridge as a director on 2023-10-02 |
| 25/04/2425 April 2024 | Appointment of Mrs Sarah Vivienne Aldridge as a director on 2023-10-01 |
| 25/04/2425 April 2024 | Appointment of Mr Robert Michael Aldridge as a director on 2023-10-01 |
| 25/04/2425 April 2024 | Termination of appointment of Jessica Beth Aldridge as a director on 2023-10-02 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Cessation of Jessica Beth Aldridge as a person with significant control on 2023-10-01 |
| 20/12/2320 December 2023 | Cessation of Thomas Frederick Aldridge as a person with significant control on 2023-10-01 |
| 20/12/2320 December 2023 | Notification of Sarah Aldridge as a person with significant control on 2023-10-01 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-05 with updates |
| 20/12/2320 December 2023 | Notification of Robert Aldridge as a person with significant control on 2023-10-01 |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM YELLOW ARCADE 5-7 TEIGN STREET TEIGNMOUTH DEVON TQ14 8ED ENGLAND |
| 08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BETH ALDRIDGE |
| 08/05/188 May 2018 | SECRETARY APPOINTED MRS SARAH VIVIENNE ALDRIDGE |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK ALDRIDGE / 28/12/2017 |
| 28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK ALDRIDGE / 28/12/2017 |
| 28/12/1728 December 2017 | DIRECTOR APPOINTED MISS JESSICA BETH ALDRIDGE |
| 07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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