(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed devon duvets LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, April 2022
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 30th September 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 30th September 2021 secretary's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th September 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9 Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4JH to 1 Beaumont Way Langage South Plympton Devon PL7 5FN on Wednesday 23rd June 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 072011260003 satisfaction in full.
filed on: 27th, August 2015
| mortgage
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th February 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 3rd April 2014 from Unit 9 Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4JH England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd April 2014 from Dinnicombe Barn Cornworthy Totnes Devon TQ9 7HX England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 24th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(AAMD) Amended accounts for the period to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072011260003
filed on: 19th, August 2013
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 16th, July 2013
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, March 2013
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th December 2012.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Wednesday 14th November 2012
filed on: 7th, December 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, December 2012
| resolution
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 18th October 2011 from Seale Stoke Farm Holne Newton Abbot Devon TQ13 7SS United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 18th October 2011 secretary's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 30th March 2010.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On Tuesday 30th March 2010 - new secretary appointed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th March 2010.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Wednesday 24th March 2010
filed on: 30th, March 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 24th March 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, March 2010
| incorporation
|
Free Download
(25 pages)
|