J. & C. DEVLIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
21/01/2521 January 2025 | Director's details changed for Christopher James Devlin on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Christopher James Devlin as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Christopher James Devlin on 2025-01-21 |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
04/04/234 April 2023 | Change of details for Christopher James Devlin as a person with significant control on 2023-03-24 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
15/11/1915 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
17/10/1817 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN |
01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MONICA DEVLIN |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
28/11/1528 November 2015 | REGISTERED OFFICE CHANGED ON 28/11/2015 FROM DOVEA 349A BLACKBURN ROAD WEST END OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 4NQ |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
04/06/134 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DEVLIN / 11/05/2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS DEVLIN / 11/05/2012 |
12/06/1212 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARGARET DEVLIN / 11/05/2012 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DEVLIN / 11/05/2012 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | 12/05/11 NO CHANGES |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, SECRETARY JULIE DUGAN |
14/10/0914 October 2009 | SECRETARY APPOINTED CHRISTOPHER JAMES DEVLIN |
13/05/0913 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/09/0710 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
30/05/0730 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
29/06/0629 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/07/055 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
21/05/0121 May 2001 | NEW SECRETARY APPOINTED |
21/05/0121 May 2001 | SECRETARY RESIGNED |
21/05/0121 May 2001 | DIRECTOR RESIGNED |
10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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