P (DEVON) LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 24/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 19/04/2013

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED PERTEMPS (DEVON) LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 27/03/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 27/03/2011

View Document

28/04/1128 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 AUDITOR'S RESIGNATION

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 53 SOUTH STREET EXETER DEVON EX1 1EE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0424 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NC INC ALREADY ADJUSTED 29/03/00

View Document

10/04/0010 April 2000 £ NC 1000/1000000 29/0

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 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