(CS01) Confirmation statement with no updates Saturday 17th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU. Change occurred on Monday 22nd May 2023. Company's previous address: The Design Studio Woodmead Road Axminster Devon EX13 5PQ England.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 17th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 29th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed devonshire tea LTD.certificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Monday 29th June 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The Design Studio Woodmead Road Axminster Devon EX13 5PQ. Change occurred on Wednesday 10th March 2021. Company's previous address: Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 28th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ. Change occurred on Friday 7th June 2019. Company's previous address: 5 & 6 Miltons Yard West Street Axminster Devon EX13 5FE United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 5 & 6 Miltons Yard West Street Axminster Devon EX13 5FE. Change occurred on Tuesday 8th January 2019. Company's previous address: Weycroft House Weycroft Avenue Axminster Devon EX13 5HU United Kingdom.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 15th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th June 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CH03) On Friday 9th March 2018 secretary's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Weycroft House Weycroft Avenue Axminster Devon EX13 5HU. Change occurred on Monday 6th June 2016. Company's previous address: Weycroft House Weycroft Avenue Topsham Axminster Devon EX13 5HU United Kingdom.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Weycroft House Weycroft Avenue Topsham Axminster Devon EX13 5HU. Change occurred on Tuesday 31st May 2016. Company's previous address: Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 13th April 2016
filed on: 13th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(CH01) On Monday 14th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 14th October 2013 from 24 Elborough Gardens Weston-Super-Mare BS24 8PL United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(CH03) On Monday 14th October 2013 secretary's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2013
| incorporation
|
Free Download
(24 pages)
|