W J F PROPERTY (DEVON) LIMITED

Company Documents

DateDescription
04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083588710001

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FINCH

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 131 OAKLAND ROAD NEWTON ABBOT TQ12 4EF ENGLAND

View Document

09/08/189 August 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE FINCH

View Document

15/05/1815 May 2018 CESSATION OF ALASTAIR JAMES FINCH AS A PSC

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 127 OAKLAND ROAD NEWTON ABBOT DEVON TQ12 4EF ENGLAND

View Document

16/03/1716 March 2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FINCH / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIE FINCH / 24/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 127 OAKLAND ROAD NEWTON ABBOT DEVON TQ12 4EF ENGLAND

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 27 FORE STREET TEIGNMOUTH DEVON TQ14 8DZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP

View Document

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083588710001

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information