DEVRO DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/05/231 May 2023 | Return of final meeting in a members' voluntary winding up |
25/10/2225 October 2022 | Declaration of solvency |
25/10/2225 October 2022 | Registered office address changed from 2 White Horse Fold Ledston Castleford West Yorkshire WF10 2BL to Carrwood Park Selby Road Leeds LS15 4LG on 2022-10-25 |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Appointment of a voluntary liquidator |
03/10/223 October 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
04/12/214 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
12/12/1612 December 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 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM KNOWSTHORPE WAY CROSS GREEN INDUSTIAL ESTATE LEEDS LS9 0SW |
26/01/1126 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROBINS / 01/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVANNEY / 01/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINS / 01/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DEVANNEY / 01/10/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/02/017 February 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/01/0027 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/991 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/9924 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
01/02/991 February 1999 | SECRETARY RESIGNED |
01/02/991 February 1999 | DIRECTOR RESIGNED |
01/02/991 February 1999 | NEW DIRECTOR APPOINTED |
01/02/991 February 1999 | NEW DIRECTOR APPOINTED |
01/02/991 February 1999 | NEW DIRECTOR APPOINTED |
01/02/991 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/991 February 1999 | REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 12 YORK PLACE LEEDS LS1 2DS |
14/01/9914 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVRO DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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