DEVON & CORNWALL DC POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Second filing of Confirmation Statement dated 2025-04-02 |
30/05/2530 May 2025 | Confirmation statement made on 2025-04-02 with updates |
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 |
30/05/2530 May 2025 | Appointment of Mr Paul Stephen Berry as a director on 2025-05-17 |
16/04/2516 April 2025 | Termination of appointment of Elizabeth Mary Hall as a secretary on 2025-04-04 |
16/04/2516 April 2025 | Notification of Reliable Power Solutions Group Limited as a person with significant control on 2025-04-04 |
16/04/2516 April 2025 | Cessation of Elizabeth Mary Hall as a person with significant control on 2025-04-04 |
16/04/2516 April 2025 | Cessation of Eric Hall as a person with significant control on 2025-04-04 |
16/04/2516 April 2025 | Termination of appointment of Elizabeth Mary Hall as a director on 2025-04-04 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-04-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/11/2026 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
02/04/202 April 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 100 |
04/10/194 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RODNEY LAMDIN |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR RODNEY CHARLES LAMDIN |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR ALEC JAMES MCCARTNEY |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/04/1129 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HALL / 02/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC HALL / 02/04/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0627 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: FAIRHOLME 47 HEANTON STREET BRAUNTON EX33 2JS |
05/05/055 May 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/05/046 May 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
03/05/033 May 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | NEW DIRECTOR APPOINTED |
12/04/0212 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/022 April 2002 | SECRETARY RESIGNED |
02/04/022 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/022 April 2002 | DIRECTOR RESIGNED |
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