DEVONDALE ELECTRICAL DISTRIBUTORS LIMITED

01588544
UNIT 2 MILL END ROAD HIGH WYCOMBE ENGLAND HP12 4AX

Documents

Documents
Date Category Description Pages
05 Oct 2024 accounts Annual Accounts 10 Buy now
15 Jul 2024 officers Termination of appointment of director (Nicolas Arthur House) 1 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 26 Buy now
03 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 64 Buy now
03 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 mortgage Registration of a charge 108 Buy now
16 Aug 2023 officers Termination of appointment of director (Paul Stuart Wood) 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 30 Buy now
07 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 74 Buy now
07 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Sep 2022 mortgage Registration of a charge 21 Buy now
20 Jul 2022 officers Appointment of director (Mr Martin Wayne Stables) 2 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 officers Appointment of secretary (Mr Richard Philip Robinson) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Richard Philip Robinson) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Darren Paul House) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Nicolas Arthur House) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Peter Allan Cudd) 2 Buy now
02 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 2 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2021 accounts Annual Accounts 27 Buy now
17 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 24 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 officers Termination of appointment of director (David Newcombe) 1 Buy now
25 Jun 2019 officers Termination of appointment of secretary (Susan Wright) 1 Buy now
12 Apr 2019 accounts Annual Accounts 24 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 officers Termination of appointment of director (John Cooper) 1 Buy now
26 Apr 2018 accounts Annual Accounts 13 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 21 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 annual-return Annual Return 8 Buy now
15 Mar 2016 accounts Annual Accounts 22 Buy now
02 Apr 2015 annual-return Annual Return 8 Buy now
17 Mar 2015 accounts Annual Accounts 21 Buy now
03 Nov 2014 officers Appointment of director (Mr John Cooper) 2 Buy now
19 Mar 2014 annual-return Annual Return 8 Buy now
04 Mar 2014 accounts Annual Accounts 20 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 officers Change of particulars for director (Paul Stuart Wood) 2 Buy now
31 Dec 2013 resolution Resolution 6 Buy now
16 Dec 2013 mortgage Registration of a charge 8 Buy now
20 Mar 2013 annual-return Annual Return 8 Buy now
22 Feb 2013 accounts Annual Accounts 19 Buy now
18 May 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 annual-return Annual Return 8 Buy now
17 Mar 2011 annual-return Annual Return 8 Buy now
17 Mar 2011 officers Change of particulars for director (David Newcombe) 2 Buy now
17 Mar 2011 officers Change of particulars for director (Paul Melvyn Steer) 2 Buy now
17 Mar 2011 officers Change of particulars for director (Ian Robert Brooke) 2 Buy now
17 Mar 2011 officers Change of particulars for secretary (Susan Wright) 2 Buy now
18 Feb 2011 accounts Annual Accounts 7 Buy now
31 Dec 2010 officers Change of particulars for director (Paul Melvyn Steer) 3 Buy now
31 Aug 2010 officers Appointment of director (Paul Stuart Wood) 3 Buy now
12 Apr 2010 accounts Annual Accounts 7 Buy now
15 Mar 2010 annual-return Annual Return 7 Buy now
15 Mar 2010 officers Change of particulars for director (Paul Melvyn Steer) 2 Buy now
15 Mar 2010 officers Change of particulars for director (David Newcombe) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Ian Robert Brooke) 2 Buy now
29 Sep 2009 officers Appointment terminated director martin pengelly 1 Buy now
07 May 2009 accounts Annual Accounts 19 Buy now
27 Mar 2009 annual-return Return made up to 09/03/09; full list of members 7 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 36 southernhay east exeter devon EX1 1NX 1 Buy now
02 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
02 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
01 Apr 2008 accounts Annual Accounts 19 Buy now
25 Mar 2008 officers Director's change of particulars / martin pengelly / 25/03/2008 1 Buy now
25 Mar 2008 officers Director's change of particulars / ian brooke / 25/03/2008 1 Buy now
25 Mar 2008 annual-return Return made up to 09/03/08; full list of members 7 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: michael house castle street exeter devon EX4 3LQ 1 Buy now
03 May 2007 accounts Annual Accounts 20 Buy now
15 Mar 2007 annual-return Return made up to 09/03/07; full list of members 4 Buy now
09 May 2006 accounts Annual Accounts 18 Buy now
21 Mar 2006 annual-return Return made up to 09/03/06; full list of members 11 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
03 Aug 2005 annual-return Return made up to 09/03/05; full list of members 11 Buy now
06 May 2005 accounts Annual Accounts 18 Buy now
04 Jun 2004 accounts Annual Accounts 18 Buy now
15 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
16 Mar 2004 annual-return Return made up to 09/03/04; full list of members 11 Buy now
30 May 2003 officers Director's particulars changed 1 Buy now
15 Apr 2003 annual-return Return made up to 09/03/03; full list of members 13 Buy now
22 Mar 2003 officers Director resigned 1 Buy now
22 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 accounts Annual Accounts 17 Buy now
16 Jun 2002 officers Director resigned 1 Buy now
30 May 2002 officers Director resigned 1 Buy now
30 May 2002 officers Director resigned 1 Buy now
13 May 2002 accounts Annual Accounts 17 Buy now