QDP (DEVON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
13/04/2513 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
13/04/2513 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
13/04/2513 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
13/04/2513 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
13/04/2513 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
13/04/2513 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
26/11/2326 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
10/07/2310 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
18/05/2318 May 2023 | Satisfaction of charge 075244720005 in full |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
14/10/2214 October 2022 | Satisfaction of charge 075244720004 in full |
14/10/2214 October 2022 | Satisfaction of charge 075244720002 in full |
14/10/2214 October 2022 | Satisfaction of charge 075244720003 in full |
29/09/2229 September 2022 | Registration of charge 075244720005, created on 2022-09-26 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-10 with updates |
01/12/211 December 2021 | |
01/12/211 December 2021 | |
01/12/211 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
01/12/211 December 2021 | |
01/12/211 December 2021 | Registration of charge 075244720003, created on 2021-11-17 |
12/02/2012 February 2020 | 01/04/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | PREVSHO FROM 30/04/2019 TO 01/04/2019 |
27/12/1927 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075244720001 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075244720002 |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON BEDFORD |
21/08/1921 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075244720001 |
27/04/1927 April 2019 | ADOPT ARTICLES 01/04/2019 |
01/04/191 April 2019 | DIRECTOR APPOINTED MR JASON MALCOLM BEDFORD |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT |
01/04/191 April 2019 | Annual accounts for year ending 01 Apr 2019 |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX CLINICAL LIMITED |
01/04/191 April 2019 | CESSATION OF JEREMY GORDON ROWE AS A PSC |
01/04/191 April 2019 | CESSATION OF BARRIE JAMES HUXTABLE AS A PSC |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRIE HUXTABLE |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ROWE |
01/04/191 April 2019 | DIRECTOR APPOINTED MR BARRY KOORS LANESMAN |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY GORDON ROWE / 08/02/2019 |
11/12/1811 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES HUXTABLE / 22/11/2017 |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRIE JAMES HUXTABLE / 22/11/2017 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES HUXTABLE / 18/03/2016 |
18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/03/131 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/05/1230 May 2012 | PREVEXT FROM 29/02/2012 TO 30/04/2012 |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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