QDP (DEVON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

13/04/2513 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

13/04/2513 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

13/04/2513 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

13/04/2513 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

13/04/2513 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

13/04/2513 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

26/11/2326 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

10/07/2310 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

18/05/2318 May 2023 Satisfaction of charge 075244720005 in full

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

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

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

14/10/2214 October 2022 Satisfaction of charge 075244720004 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 075244720002 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 075244720003 in full

View Document

29/09/2229 September 2022 Registration of charge 075244720005, created on 2022-09-26

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Registration of charge 075244720003, created on 2021-11-17

View Document

12/02/2012 February 2020 01/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 PREVSHO FROM 30/04/2019 TO 01/04/2019

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075244720001

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075244720002

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BEDFORD

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075244720001

View Document

27/04/1927 April 2019 ADOPT ARTICLES 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JASON MALCOLM BEDFORD

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX CLINICAL LIMITED

View Document

01/04/191 April 2019 CESSATION OF JEREMY GORDON ROWE AS A PSC

View Document

01/04/191 April 2019 CESSATION OF BARRIE JAMES HUXTABLE AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE HUXTABLE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROWE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR BARRY KOORS LANESMAN

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY GORDON ROWE / 08/02/2019

View Document

11/12/1811 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES HUXTABLE / 22/11/2017

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR BARRIE JAMES HUXTABLE / 22/11/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES HUXTABLE / 18/03/2016

View Document

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/02/1110 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