THEDEVHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr Adam James Wheeler as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Geoffrey Stephen Wheeler as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Andrew Whitehair as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr David Ian Clarke as a director on 2023-09-29

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Registered office address changed from Suite 424 Birchwood Park Warrington WA3 6AE England to Suite 424 Chadwick House Birchwood Park Warrington WA3 6AE on 2023-02-21

View Document

13/02/2313 February 2023 Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Suite 424 Birchwood Park Warrington WA3 6AE on 2023-02-13

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 9 9GF BUILDING B RIVERSIDE WAY CAMBERLEY GU15 3YL ENGLAND

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM FIRST FLOOR 15-19 CAVENDISH PLACE LONDON W1G 0QE

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL PAUL BANKS / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS CLARKE / 02/05/2019

View Document

15/02/1915 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

18/02/1618 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER DANIEL PAUL BANKS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DAVID IAN CLARKE

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR GEOFFREY STEPHEN WHEELER

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information