RES (DEVON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
22/09/2422 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Memorandum and Articles of Association |
03/03/223 March 2022 | Particulars of variation of rights attached to shares |
03/03/223 March 2022 | Change of share class name or designation |
02/03/222 March 2022 | Change of details for Mr David Brian Jeffery as a person with significant control on 2022-02-18 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN JEFFERY / 19/06/2019 |
30/05/1930 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
19/03/1919 March 2019 | CESSATION OF JASON CHRISTOPHER ROOME AS A PSC |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON ROOME |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/12/145 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFERY / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER ROOME / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0718 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: SAM HORN, 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA |
18/12/0618 December 2006 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/11/0624 November 2006 | SECRETARY RESIGNED |
24/11/0624 November 2006 | DIRECTOR RESIGNED |
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