DEVIL FISH POKER LIMITED

8 Sterling Park 8 Sterling Park, Brierley Hill, DY5 1TB, West Midlands, United Kingdom
StatusACTIVE
Company No.05529624
CategoryPrivate Limited Company
Incorporated05 Aug 2005
Age18 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

DEVIL FISH POKER LIMITED is an active private limited company with number 05529624. It was incorporated 18 years, 9 months, 16 days ago, on 05 August 2005. The company address is 8 Sterling Park 8 Sterling Park, Brierley Hill, DY5 1TB, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Selwyn Williams

Change date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Jeffrey Selwyn Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: 8 Sterling Park Pedmore Road Brierley Hill West Midlands DY5 1TB

Old address: Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL England

Change date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Selwyn Williams

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL

Change date: 2016-09-16

Old address: 69 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Capital : 55,283.66 GBP

Date: 2015-08-10

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Miscellaneous

Date: 25 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Selwyn Williams

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Selwyn Williams

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Williams

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: Unit 25-27 Hagley Mews Hall Drive Hagley West Midlands DY9 9LQ

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert White

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert White

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Selwyn Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-01

Old address: Derby House Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ross White

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Ross White

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Hutson

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Flitcroft

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Flitcroft

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-07

Old address: 29a Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom

Documents

View document PDF

Legacy

Date: 07 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Hutson

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Leech

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from po box 666, 84 talbot road old trafford manchester M16 0PG

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=7 £ ic 49990/49997

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=28 £ ic 49962/49990

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=121 £ ic 49841/49962

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=496 £ ic 49345/49841

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=245 £ ic 49100/49345

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si [email protected]=49000 £ ic 100/49100

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 122

Description: S-div 12/11/07

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/11/07

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: po box 666 84 talbot road manchester M16 0XB

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: didsbury house, 748 wilmslow road, didsbury manchester M20 2DW

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EVER ROSE XPRESS LTD

203 CRICKLEWOOD BROADWAY,CRICKLEWOOD,NW2 3HS

Number:09252679
Status:ACTIVE
Category:Private Limited Company

LMA CREATIVE MANAGEMENT LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10337521
Status:ACTIVE
Category:Private Limited Company

P.A.R. NURSING HOMES LIMITED

335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:02977612
Status:ACTIVE
Category:Private Limited Company

PAPERTANK LIMITED

STUDIO 111 SOUTH BLOCK,GLASGOW,G1 5QH

Number:SC397013
Status:ACTIVE
Category:Private Limited Company

RUMEX LIMITED

170 GOLDERS GREEN ROAD,LONDON,NW11 8BB

Number:03481567
Status:ACTIVE
Category:Private Limited Company

THE GREEN PLANT GROUP LIMITED

8 ALMA ROAD,BORDON,GU35 0DH

Number:10835078
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