1ST SERVICES DEVON LIMITED
Status | ACTIVE |
Company No. | 04662226 |
Category | Private Limited Company |
Incorporated | 11 Feb 2003 |
Age | 21 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
1ST SERVICES DEVON LIMITED is an active private limited company with number 04662226. It was incorporated 21 years, 3 months, 18 days ago, on 11 February 2003. The company address is The Barbican Centre Lustleigh Close The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Gazette filings brought up to date
Date: 24 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
New address: The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW
Old address: 37 Craigie Drive Plymouth PL1 3JB England
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
Old address: 40 Barton Avenue Paignton Devon TQ3 3JQ
New address: 37 Craigie Drive Plymouth PL1 3JB
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Appoint person secretary company with name date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Charlotte Coonick
Appointment date: 2018-04-01
Documents
Termination secretary company with name termination date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen James Brunet
Termination date: 2018-04-01
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-04
Officer name: Charlotte Emma Coonick
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-15
Psc name: Alwyn John Coonick
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-15
Officer name: Mr Alwyn John Coonick
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 19 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Coonick
Notification date: 2016-08-19
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Certificate change of name company
Date: 14 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1ST fencing LIMITED\certificate issued on 14/11/14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Charlotte Emma Coonick
Change date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Miss Charlotte Emma Coonick
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Old address: 19 North Street Ashburton Devon TQ13 7QH
Change date: 2010-04-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charlotte Emma Coonick
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from rock house 32 north street ashburton newton abbot devon TA13 7QD
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alwyn coonick
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: 41 houndiscombe road mutley plymouth devon PL4 6EX
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 03/03/04 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Some Companies
9 LIVERPOOL ROAD NORTH,MAGHULL,L31 2HB
Number: | 10215815 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NORTHEND,HEMEL HEMPSTEAD,HP3 8TW
Number: | 11479493 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAY BARN,EDENBRIDGE,TN8 6QE
Number: | 00996860 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADLAM PARK ACTIVITY CENTRE ADLAM ROAD,LIVERPOOL,L10 1LG
Number: | 11093181 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
29 ARLINGTON ROAD,LONDON,W13 8PF
Number: | 11699227 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A C/O CROSS ACCOUNTING SERVICE,CARDIFF,CF14 6HA
Number: | 11024013 |
Status: | ACTIVE |
Category: | Private Limited Company |