DEVON & CORNWALL DC POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Second filing of Confirmation Statement dated 2025-04-02

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

30/05/2530 May 2025 Registered office address changed from Varley Farm Prixford Barnstaple Devon EX31 4DX to 12 Castle Park Road Whiddon Valley Industrial Estate Barnstaple EX32 8PA on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Paul Stephen Berry as a director on 2025-05-17

View Document

16/04/2516 April 2025 Termination of appointment of Elizabeth Mary Hall as a secretary on 2025-04-04

View Document

16/04/2516 April 2025 Notification of Reliable Power Solutions Group Limited as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of Elizabeth Mary Hall as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of Eric Hall as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Termination of appointment of Elizabeth Mary Hall as a director on 2025-04-04

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 100

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY LAMDIN

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR RODNEY CHARLES LAMDIN

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR ALEC JAMES MCCARTNEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HALL / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HALL / 02/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: FAIRHOLME 47 HEANTON STREET BRAUNTON EX33 2JS

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

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