WEST DEVON BUSINESS INFORMATION POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Cessation of David Stewart Horne as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/01/252 January 2025 Termination of appointment of David Stewart Horne as a director on 2024-12-31

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Mr James Werb as a director on 2021-09-01

View Document

23/09/2123 September 2021 Notification of James Werb as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Notification of Amanda Dee Gill as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Appointment of Mrs Amanda Dee Gill as a director on 2021-09-01

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HINSHELWOOD

View Document

02/01/192 January 2019 CESSATION OF DAVID ANTHONY HINSHELWOOD AS A PSC

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1 PEGG COURT BURTON-ON-TRENT DE13 9PT ENGLAND

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / CATHRYN WRIGHT / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN WRIGHT / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHRYN WRIGHT / 12/02/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HORNE / 30/12/2017

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE SILLIFANT

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM APPLETREES STICKLEPATH OKEHAMPTON DEVON EX20 2NJ

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 31/12/13 NO MEMBER LIST

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 SAIL ADDRESS CHANGED FROM: C/O MY BUSINESS CENTRE LTD BRIDGE HOUSE 25 FORE STREET OKEHAMPTON DEVON EX20 1DL

View Document

25/01/1225 January 2012 31/12/11 NO MEMBER LIST

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 31/12/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

11/01/1011 January 2010 31/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN WRIGHT / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART HORNE / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HINSHELWOOD / 31/12/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY APPOINTED CATHRYN WRIGHT

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANN WALSH

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DAVID ANTHONY HINSHELWOOD

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

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

View Document

29/12/0629 December 2006 ANNUAL RETURN MADE UP TO 22/11/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 22/11/05

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 22/11/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 22/11/03

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 22/11/02

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 22/11/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 ANNUAL RETURN MADE UP TO 22/11/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 22/11/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 ANNUAL RETURN MADE UP TO 22/11/98

View Document

24/11/9724 November 1997 ANNUAL RETURN MADE UP TO 22/11/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 22/11/96

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9522 November 1995 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