DEVON TARMASTERS (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Appointment of Mr Ben Lyne as a director on 2023-10-10

View Document

13/10/2313 October 2023 Termination of appointment of Nigel Glynn Ball as a director on 2023-10-10

View Document

13/10/2313 October 2023 Cessation of Lorraine June Ball as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Cessation of Nigel Glynn Ball as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Notification of Beds (Sw) 2023 Limited as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Appointment of Ms Emily West as a director on 2023-10-10

View Document

13/10/2313 October 2023 Registration of charge 066617000005, created on 2023-10-10

View Document

13/10/2313 October 2023 Appointment of Mr David Palmer as a director on 2023-10-10

View Document

15/08/2315 August 2023 Registration of charge 066617000004, created on 2023-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

23/04/1823 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/183 April 2018 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/01/189 January 2018 SAIL ADDRESS CHANGED FROM: C/O SHEPPARD ROCKEY & WILLIAMS LTD SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT UNITED KINGDOM

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL GLYNN BALL / 11/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GLYNN BALL / 11/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / LORRAINE JUNE BALL / 11/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066617000003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066617000001

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066617000002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066617000001

View Document

30/07/1430 July 2014 ALTER ARTICLES 31/03/2014

View Document

30/07/1430 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 50000

View Document

30/07/1430 July 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1411 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BALL

View Document

27/01/1227 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JUNE BALL / 31/07/2010

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ ENGLAND

View Document

06/03/096 March 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED LORRAINE JUNE BALL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NIGEL GLYNN BALL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

06/08/086 August 2008 COMPANY NAME CHANGED DEVON TARMASTER (SW) LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

01/08/081 August 2008 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