DEVON TARMASTERS (SW) LIMITED
Status | ACTIVE |
Company No. | 06661700 |
Category | Private Limited Company |
Incorporated | 01 Aug 2008 |
Age | 15 years, 9 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066617000001
Documents
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
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
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
Mortgage create with deed with charge number
Date: 24 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066617000001
Documents
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
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 04 Mar 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
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
Legacy
Date: 06 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
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
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed nigel glynn ball
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed lorraine june ball
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
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
Some Companies
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) |
28 ORCHARD AVENUE,LYMM,WA13 0JX
Number: | 09177342 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDRUIGHE,ABERDEEN,AB13 0JR
Number: | SC527542 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GREENFIELD ROAD,LONDON,E1 1EJ
Number: | 10378748 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 08986001 |
Status: | LIQUIDATION |
Category: | Private Limited Company |