NORTH DEVON ELECTRONICS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Termination of appointment of Simon James Ellison as a director on 2025-02-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-09-30

View Document

08/02/248 February 2024 Notification of Goonvean Group Limited as a person with significant control on 2024-01-25

View Document

08/02/248 February 2024 Cessation of Goonvean Holdings Ltd as a person with significant control on 2024-01-25

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Michael John Hayward as a director on 2023-10-01

View Document

06/09/236 September 2023 Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Simon James Ellison as a director on 2022-10-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

05/01/225 January 2022 Termination of appointment of John Gordon Opie as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mrs Lucy Rachel Morris as a director on 2022-01-01

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JOHN GORDON OPIE

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
ST. STEPHEN ST. AUSTELL
CORNWALL
PL26 7QF
ENGLAND

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

04/12/144 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/144 December 2014 ADOPT ARTICLES 07/11/2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE CAWTHORNE

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ERIC CAWTHORNE

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH GORDON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC CAWTHORNE

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR JONATHAN NEIL ANGILLEY

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ANDREW MCGOWAN

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
VELLATOR
BRAUNTON
NORTH DEVON
EX33 2DX

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CAWTHORNE

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/01/1214 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ERIC GORDON / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GORDON CAWTHORNE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD CAWTHORNE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DOUGLAS CAWTHORNE / 12/01/2010

View Document

09/12/099 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED DONALD PUGSLEY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/01/02; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

16/07/9416 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 27/03/88; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 28/06/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/07/7418 July 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/7318 April 1973 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