THE DEVONSHIRE DAIRY LIMITED

Company Documents

DateDescription
22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN VINCENT / 28/02/2014

View Document

19/03/1419 March 2014 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/02/1426 February 2014 PREVSHO FROM 24/03/2013 TO 23/03/2013

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORLAND SECRETARIAT LLP / 01/02/2010

View Document

04/12/134 December 2013 PREVSHO FROM 30/03/2013 TO 24/03/2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

22/08/1322 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORLAND SECRETARIAT LLP / 06/04/2010

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN VINCENT / 07/09/2010

View Document

22/08/1322 August 2013 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 PREVEXT FROM 30/09/2011 TO 30/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED DEVONSHIRE FARMHOUSE ICECREAM LIMITED
CERTIFICATE ISSUED ON 30/03/11

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA VINCENT / 01/02/2010

View Document

04/02/114 February 2011 06/09/10 NO CHANGES

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN VINCENT / 01/02/2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
KITSON VIEW
HIGHER MURCHINGTON
CHAGFORD
TQ13 8HJ

View Document

04/02/114 February 2011 CORPORATE SECRETARY APPOINTED MOORLAND SECRETARIAT LLP

View Document

24/01/1124 January 2011 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY BORDERS & WEST SECRETARIAT LTD

View Document

05/02/105 February 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
WELLESLEY HOUSE, 7 CLARENCE
PARADE, CHELTENHAM
GLOUCESTERSHIRE
GL50 3NY

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED
LENAL DESIGN LIMITED
CERTIFICATE ISSUED ON 23/08/05

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

06/09/046 September 2004 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