DEVON DENTAL LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

08/02/248 February 2024 Termination of appointment of Peter Ward as a director on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JAN ANNE HEWINGS / 20/10/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / PETER WARD / 31/10/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS ANNE WARD

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED JANIS ANNE WARD

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARD / 31/10/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARD / 23/11/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JAN ANNE HEWINGS / 23/11/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARD / 01/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/12/0822 December 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM PETITOR HOUSE NICHOLSON ROAD TORQUAY TQ2 7TD

View Document

06/02/086 February 2008 ACQUIRE BUSINESS ASSETS 31/01/08

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 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