DEVON CERAMICS (CONTRACTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
22/04/2522 April 2025 | Registration of charge 069842120006, created on 2025-04-17 |
08/04/258 April 2025 | Total exemption full accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Registration of charge 069842120005, created on 2025-03-11 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/11/2411 November 2024 | Termination of appointment of Vernon John Gay as a secretary on 2024-11-11 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-06 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-06 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Satisfaction of charge 069842120001 in full |
27/10/2127 October 2021 | Appointment of Mr Vernon John Gay as a secretary on 2021-10-27 |
06/10/216 October 2021 | Registration of charge 069842120004, created on 2021-10-05 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/06/2013 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON JOHN GAY / 07/08/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
31/03/1831 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/11/1616 November 2016 | 27/09/16 STATEMENT OF CAPITAL GBP 100 |
14/10/1614 October 2016 | ADOPT ARTICLES 29/09/2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/08/1519 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069842120003 |
16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069842120002 |
16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069842120001 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | 01/10/13 STATEMENT OF CAPITAL GBP 2 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/12/1317 December 2013 | COMPANY NAME CHANGED CHINA BLUE (TOTNES) LIMITED CERTIFICATE ISSUED ON 17/12/13 |
07/08/137 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
06/03/136 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
22/08/1222 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
05/03/125 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
01/09/111 September 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
01/09/111 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CRITCHLOW / 31/12/2010 |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON JOHN GAY / 31/12/2010 |
05/04/115 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
03/11/103 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/11/103 November 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
03/11/103 November 2010 | SAIL ADDRESS CREATED |
19/10/0919 October 2009 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
19/10/0919 October 2009 | DIRECTOR APPOINTED VERNON JOHN GAY |
19/10/0919 October 2009 | SECRETARY APPOINTED DAVID CRITCHLOW |
14/08/0914 August 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
06/08/096 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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