DEVON TARMASTERS (SW) LIMITED

Ambrison House Unit 1 Lorn Haven Business Park Ambrison House Unit 1 Lorn Haven Business Park, Newton Abbot, TQ13 7FF, England
StatusACTIVE
Company No.06661700
CategoryPrivate Limited Company
Incorporated01 Aug 2008
Age15 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

DEVON TARMASTERS (SW) LIMITED is an active private limited company with number 06661700. It was incorporated 15 years, 9 months, 27 days ago, on 01 August 2008. The company address is Ambrison House Unit 1 Lorn Haven Business Park Ambrison House Unit 1 Lorn Haven Business Park, Newton Abbot, TQ13 7FF, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beds (Sw) 2023 Limited

Notification date: 2023-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-10

Psc name: Lorraine June Ball

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Glynn Ball

Cessation date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Glynn Ball

Termination date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Ben Lyne

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr David Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily West

Appointment date: 2023-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-10

Charge number: 066617000005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 08 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-08

Charge number: 066617000004

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jan 2019

Category: Address

Type: AD02

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Old address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: Ambrison House Unit 1 Lorn Haven Business Park Ashburton Newton Abbot TQ13 7FF

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2018

Category: Address

Type: AD02

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA England

New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2018

Category: Address

Type: AD03

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jan 2018

Category: Address

Type: AD02

Old address: C/O Sheppard Rockey & Williams Ltd Sannerville Chase Exminster Exeter Devon EX6 8AT United Kingdom

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Nigel Glynn Ball

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lorraine June Ball

Change date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Nigel Glynn Ball

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2016

Action Date: 16 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066617000003

Charge creation date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066617000001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066617000002

Charge creation date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066617000001

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 50,000 GBP

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 18 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-21

Officer name: Lorraine June Ball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Old address: Sannerville Chase Exminster Exeter Devon EX6 8AT

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine June Ball

Change date: 2010-07-31

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 29/06/2009 from suite d pinbrook court venny bridge exeter devon EX4 8JQ england

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed nigel glynn ball

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lorraine june ball

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed devon tarmaster (sw) LIMITED\certificate issued on 07/08/08

Documents

View document PDF

Incorporation company

Date: 01 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRN ENERGY PLC

50 LOTHIAN ROAD,,EH3 9BY

Number:SC226712
Status:ACTIVE
Category:Public Limited Company

KAALMO YOUTH DEVELOPMENT LIMITED

55 BOTANIC ROAD,LIVERPOOL,L7 5PX

Number:07695415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIBRATION DESIGN LIMITED

28 ORCHARD AVENUE,LYMM,WA13 0JX

Number:09177342
Status:ACTIVE
Category:Private Limited Company

MODIOLUS CONSULTING LIMITED

ARDRUIGHE,ABERDEEN,AB13 0JR

Number:SC527542
Status:ACTIVE
Category:Private Limited Company

RUBEL LTD

54 GREENFIELD ROAD,LONDON,E1 1EJ

Number:10378748
Status:ACTIVE
Category:Private Limited Company

TINY DATA LTD

C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08986001
Status:LIQUIDATION
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