DEVON PRINT PROOF LIMITED

Company Documents

DateDescription
27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Return of final meeting in a members' voluntary winding up

View Document

25/01/2325 January 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / NOEL MAXWELL DEVONPORT / 16/07/2020

View Document

17/07/2017 July 2020 CESSATION OF CAROL DEVONPORT (TRUSTEE OF JJT DEVONPORT DEC'D DISCR TRUST) AS A PSC

View Document

17/07/2017 July 2020 CESSATION OF NOEL DEVONPORT (TRUSTEE OF MR JJT DEVONPORT DEC'D DISCR TRUST) AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 1 ABBEY GATE HOUSE 15 ABBEY GATE LEICESTER LEICESTERSHIRE LE4 0AA

View Document

24/05/1924 May 2019 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH ENGLAND

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PREVEXT FROM 28/08/2018 TO 31/08/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

16/11/1716 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/06/1615 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1512 May 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/05/1512 May 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/1512 May 2015 REREG PLC TO PRI; RES02 PASS DATE:07/05/2015

View Document

12/05/1512 May 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/05/1323 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG ENGLAND

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/06/113 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MAXWELL DEVONPORT / 04/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE DEVONPORT / 04/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DEVONPORT / 04/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY DEVONPORT

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED KATHRYN JANE DEVONPORT

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOEL DEVONPORT / 21/01/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0711 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/09/008 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 28/08/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 7 FIRTREE LANE GROBY LEICESTER LE6 0FH

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/10/905 October 1990 REREGISTRATION PRI-PLC 27/09/90

View Document

05/10/905 October 1990 AUDITORS' REPORT

View Document

05/10/905 October 1990 AUDITORS' STATEMENT

View Document

05/10/905 October 1990 BALANCE SHEET

View Document

05/10/905 October 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/905 October 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/905 October 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/905 October 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/10/901 October 1990 RETURN MADE UP TO 26/04/90; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/05/89; NO CHANGE OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

18/11/8718 November 1987 NC INC ALREADY ADJUSTED

View Document

18/11/8718 November 1987 WD 02/11/87 AD 08/02/79--------- £ SI 98@1=98 £ IC 49902/50000

View Document

18/11/8718 November 1987 WD 02/11/87 PD 08/02/79--------- £ SI 2@1

View Document

18/11/8718 November 1987 49900 @ £1 08/05/87

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

05/02/795 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information