M & S ENTERPRISES (DEVON) LIMITED

06817676
3 BANK STREET NEWTON ABBOT DEVON TQ12 2JL

Documents

Documents
Date Category Description Pages
27 Jan 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2024 accounts Annual Accounts 8 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2023 accounts Annual Accounts 8 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 accounts Annual Accounts 8 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2021 accounts Annual Accounts 10 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2020 accounts Annual Accounts 8 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2019 officers Appointment of director (Wendy Jane Sample) 2 Buy now
18 Apr 2019 accounts Annual Accounts 9 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2018 accounts Annual Accounts 9 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2017 accounts Annual Accounts 7 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2016 accounts Annual Accounts 6 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
24 Apr 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 officers Change of particulars for director (Mr Timothy Michael Sample) 2 Buy now
16 Feb 2015 officers Change of particulars for secretary (Wendy Jane Sample) 1 Buy now
24 Apr 2014 officers Termination of appointment of secretary (Charles Mills) 1 Buy now
24 Apr 2014 officers Termination of appointment of director (Charles Mills) 1 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 officers Change of particulars for secretary (Wendy Jane Sample) 1 Buy now
26 Feb 2014 officers Change of particulars for director (Timothy Michael Sample) 3 Buy now
03 May 2013 accounts Annual Accounts 5 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
16 Apr 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
11 Apr 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 officers Change of particulars for director (Charles Hardwick Wanul Mills) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Timothy Michael Sample) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Charles Hardwick Wanul Mills) 1 Buy now
16 Nov 2009 resolution Resolution 13 Buy now
11 Jun 2009 officers Director appointed timothy michael sample 2 Buy now
08 Jun 2009 address Registered office changed on 08/06/2009 from 1 manor court dix's field exeter EX1 1UP 1 Buy now
08 Jun 2009 officers Secretary appointed wendy jane sample 1 Buy now
02 Mar 2009 officers Director and secretary appointed charles hardwick wanul mills 2 Buy now
20 Feb 2009 officers Appointment terminated secretary margaret davies 1 Buy now
20 Feb 2009 officers Appointment terminated director emma watts 1 Buy now
12 Feb 2009 incorporation Incorporation Company 21 Buy now