P (DEVON) LIMITED

03956598
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 3 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 accounts Annual Accounts 3 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
24 Apr 2014 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
28 Jan 2014 accounts Annual Accounts 3 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
17 Jan 2013 accounts Annual Accounts 3 Buy now
25 Jul 2012 accounts Annual Accounts 3 Buy now
10 Apr 2012 annual-return Annual Return 3 Buy now
10 Apr 2012 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
20 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 officers Change of particulars for director (Jonathan David Smith) 2 Buy now
28 Apr 2011 officers Change of particulars for secretary (Mr Nigel John Dudley) 1 Buy now
21 Apr 2011 miscellaneous Miscellaneous 2 Buy now
06 Apr 2011 auditors Auditors Resignation Limited Company 2 Buy now
18 Feb 2011 accounts Annual Accounts 10 Buy now
05 Nov 2010 officers Change of particulars for director (Jonathan David Smith) 3 Buy now
05 Oct 2010 accounts Annual Accounts 15 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 auditors Auditors Resignation Company 1 Buy now
09 Oct 2009 accounts Annual Accounts 15 Buy now
15 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
26 Nov 2008 accounts Annual Accounts 16 Buy now
11 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2007 accounts Annual Accounts 16 Buy now
02 Apr 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 14 Buy now
29 Mar 2006 annual-return Return made up to 27/03/06; full list of members 2 Buy now
10 Feb 2006 accounts Annual Accounts 14 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
13 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 accounts Annual Accounts 11 Buy now
29 Mar 2005 annual-return Return made up to 27/03/05; full list of members 2 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
10 Nov 2004 accounts Annual Accounts 13 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: 53 south street exeter devon EX1 1EE 1 Buy now
12 Jul 2004 annual-return Return made up to 27/03/04; full list of members; amend 7 Buy now
24 May 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
26 Mar 2004 officers Secretary's particulars changed 1 Buy now
29 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
06 May 2003 accounts Annual Accounts 13 Buy now
12 Apr 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
14 Aug 2002 resolution Resolution 1 Buy now
08 Aug 2002 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
08 Aug 2002 auditors Notice of resolution removing auditor 1 Buy now
08 Aug 2002 officers Secretary resigned 1 Buy now
08 Aug 2002 officers New director appointed 3 Buy now
08 Aug 2002 officers New secretary appointed 2 Buy now
18 Apr 2002 annual-return Return made up to 27/03/02; full list of members 6 Buy now
29 Jan 2002 officers Secretary resigned 1 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
22 Jan 2002 officers Director resigned 1 Buy now
17 Oct 2001 accounts Annual Accounts 10 Buy now
12 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
02 May 2001 annual-return Return made up to 27/03/01; full list of members 6 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers New secretary appointed 2 Buy now
11 Apr 2000 capital Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Apr 2000 capital Nc inc already adjusted 29/03/00 1 Buy now
10 Apr 2000 resolution Resolution 3 Buy now
31 Mar 2000 officers Director resigned 1 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
31 Mar 2000 officers Secretary resigned 1 Buy now
27 Mar 2000 incorporation Incorporation Company 15 Buy now