1ST SERVICES DEVON LIMITED

The Barbican Centre Lustleigh Close The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, England
StatusACTIVE
Company No.04662226
CategoryPrivate Limited Company
Incorporated11 Feb 2003
Age21 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alwyn coonick

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY OF BENGAL MERSEYSIDE LTD

9 LIVERPOOL ROAD NORTH,MAGHULL,L31 2HB

Number:10215815
Status:ACTIVE
Category:Private Limited Company

GOLDTRAVEL TOURS LTD

91 NORTHEND,HEMEL HEMPSTEAD,HP3 8TW

Number:11479493
Status:ACTIVE
Category:Private Limited Company

MINTBRIDGE LIMITED

THE HAY BARN,EDENBRIDGE,TN8 6QE

Number:00996860
Status:ACTIVE
Category:Private Limited Company

SPORTS ALIVE NORTH WEST

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)

STAR WRAP LIMITED

29 ARLINGTON ROAD,LONDON,W13 8PF

Number:11699227
Status:ACTIVE
Category:Private Limited Company

THE STARTLED RABBIT LIMITED

9A C/O CROSS ACCOUNTING SERVICE,CARDIFF,CF14 6HA

Number:11024013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source