DEVON DUVETS HANDCRAFTED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Cessation of Dick Beijen as a person with significant control on 2022-04-01 |
04/08/234 August 2023 | Cessation of Pauline Kathleen Beijen as a person with significant control on 2022-04-01 |
04/08/234 August 2023 | Notification of Devon Duvets Holdings Ltd as a person with significant control on 2022-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-03 with updates |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Change of name notice |
06/04/226 April 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Notification of Pauline Kathleen Beijen as a person with significant control on 2016-06-30 |
01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/10/211 October 2021 | Appointment of Mrs Pauline Kathleen Beijen as a director on 2021-09-30 |
01/10/211 October 2021 | Secretary's details changed for Pauline Kathleen Eaton on 2021-09-30 |
01/10/211 October 2021 | Appointment of Jake Richard Beijen as a director on 2021-09-30 |
23/06/2123 June 2021 | Registered office address changed from Unit 9 Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4JH to 1 Beaumont Way Langage South Plympton Devon PL7 5FN on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DICK BEIJEN / 17/08/2017 |
16/05/1716 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072011260003 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DICK BEIJEN / 18/02/2015 |
07/05/157 May 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT 9 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 4JH ENGLAND |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM DINNICOMBE BARN CORNWORTHY TOTNES DEVON TQ9 7HX ENGLAND |
03/04/143 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
02/01/142 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072011260003 |
16/07/1316 July 2013 | ADOPT ARTICLES 27/06/2013 |
15/05/1315 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
08/03/138 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | DIRECTOR APPOINTED MR JASON GRANITE |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR PAULINE EATON |
07/12/127 December 2012 | ADOPT ARTICLES 14/11/2012 |
07/12/127 December 2012 | 14/11/12 STATEMENT OF CAPITAL GBP 2000 |
11/04/1211 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DICK BEIJEN / 18/10/2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE KATHLEEN EATON / 18/10/2011 |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE KATHLEEN EATON / 18/10/2011 |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM SEALE STOKE FARM HOLNE NEWTON ABBOT DEVON TQ13 7SS UNITED KINGDOM |
05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/116 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR APPOINTED DICK BEIJEN |
30/03/1030 March 2010 | SECRETARY APPOINTED PAULINE KATHLEEN EATON |
30/03/1030 March 2010 | 24/03/10 STATEMENT OF CAPITAL GBP 999 |
30/03/1030 March 2010 | S366A DISP HOLDING AGM 24/03/2010 |
30/03/1030 March 2010 | DIRECTOR APPOINTED PAULINE KATHLEEN EATON |
24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVON DUVETS HANDCRAFTED LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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