DEVON RETREAT LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from 17 Wentworth Green Norwich NR4 6AE England to Kennet House Sydney Road Bath BA2 6NR on 2025-09-10

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-06

View Document

08/07/248 July 2024 Registered office address changed from The Vicarage West Hill Road Lyme Regis Dorset DT7 3LW to 17 Wentworth Green Norwich NR4 6AE on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Malcolm Robinson on 2024-07-05

View Document

08/07/248 July 2024 Change of details for Mr Malcolm Robinson as a person with significant control on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Elizabeth Jane Robinson on 2024-07-05

View Document

08/07/248 July 2024 Change of details for Ms Elizabeth Robinson as a person with significant control on 2024-07-05

View Document

06/03/246 March 2024 Annual accounts for year ending 06 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-06

View Document

06/03/226 March 2022 Annual accounts for year ending 06 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-06

View Document

06/03/216 March 2021 Annual accounts for year ending 06 Mar 2021

View Accounts

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 06/03/20

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/03/206 March 2020 Annual accounts for year ending 06 Mar 2020

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/03/196 March 2019 Annual accounts for year ending 06 Mar 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/03/186 March 2018 Annual accounts for year ending 06 Mar 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts for year ending 06 Mar 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 06/03/16

View Document

12/03/1612 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROBINSON / 01/03/2016

View Document

06/03/166 March 2016 Annual accounts for year ending 06 Mar 2016

View Accounts

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ROBINSON / 01/12/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 6 March 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBINSON / 01/12/2015

View Document

08/03/158 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts for year ending 06 Mar 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UPCOTT OLD BEER ROAD SEATON DEVON EX12 2PZ

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/14

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THE VICARAGE WEST HILL ROAD LYME REGIS DORSET DT7 3LW ENGLAND

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts for year ending 06 Mar 2014

View Accounts

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM UPCOTT OLD BEER ROAD SEATON DEVON EX12 2PZ UK

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/13

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts for year ending 06 Mar 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/12

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts for year ending 06 Mar 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/11

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/10

View Document

28/04/1028 April 2010 CHANGE OF NAME 22/04/2010

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED CIVILIZATION LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 6 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/08

View Document

02/07/082 July 2008 PREVEXT FROM 06/09/2007 TO 06/03/2008

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROBINSON / 04/04/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM UPCOTT, OLD BEER ROAD SEATON DEVON EX12 2PZ

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/06

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 7 SHERWOOD CLOSE LONDON SW13 0JD

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 06/09/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: FLAT 3 48 WINCHESTER STREET LONDON SW1V 4NF

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

07/03/027 March 2002 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