GO DEVIL MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 3 ROUNDABOUT FARM GREENHILL HERNE BAY KENT CT6 8LW

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS LEONARD THOMAS ALDOUS / 01/09/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LEONARD THOMAS ALDOUS / 01/09/2019

View Document

02/05/192 May 2019 COMPANY NAME CHANGED EAST COAST JEEPS LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/11/1718 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 3 BLACKBURN ROAD HERNE BAY KENT CT6 7RJ

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED OLD ONES CLASSICS LIMITED CERTIFICATE ISSUED ON 13/10/14

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND AMBROSE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 1 KINGFISHER COURT HERNE BAY KENT CT6 7PL

View Document

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEONARD THOMAS ALDOUS / 31/12/2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND AMBROSE / 31/12/2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED RAYMOND AMBROSE

View Document

19/11/1219 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

11/08/1111 August 2011 21/07/11 STATEMENT OF CAPITAL GBP 100

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

08/03/118 March 2011 DIRECTOR APPOINTED DOUGLAS LEONARD THOMAS ALDOUS

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JOHN VALLANCE

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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