DEVON & EXETER 2007 LIMITED

Prestbury Park Prestbury Park, Glos, GL50 4SH
StatusACTIVE
Company No.06223333
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 26 days
JurisdictionEngland Wales

SUMMARY

DEVON & EXETER 2007 LIMITED is an active private limited company with number 06223333. It was incorporated 17 years, 26 days ago, on 23 April 2007. The company address is Prestbury Park Prestbury Park, Glos, GL50 4SH.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-12

Officer name: Roy Steven Barker

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-12

Officer name: Mrs Stephanie Chester

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-12

Officer name: Roy Steven Barker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 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: 04 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-26

Officer name: Mr Roy Steven Barker

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Steven Barker

Appointment date: 2020-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 06 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gould

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Mary Handley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sheila Mary Handley

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Andrew Nicholas Martin Gould

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE BUZZ LTD

52 EARLES MEADOW,HORSHAM,RH12 4HR

Number:11824501
Status:ACTIVE
Category:Private Limited Company

DIVA BARBERS LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11694353
Status:ACTIVE
Category:Private Limited Company

E.J. KELLY CONSTRUCTION LIMITED

BRINELL DRIVE,IRLAM,M44 5BL

Number:04165588
Status:ACTIVE
Category:Private Limited Company

HUMMINGBIRD AIRBORNE DATA SPECIALISTS LIMITED

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:11376197
Status:ACTIVE
Category:Private Limited Company

MAIDA CONSULTING LIMITED

WINGATE COURT 102 WHEATLEY CLOSE,LONDON,NW4 4LF

Number:08624734
Status:ACTIVE
Category:Private Limited Company

SHAREVALUE LIMITED

2 HOUNDGATE,DARLINGTON,DL1 5RL

Number:02243893
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