DC ACCOUNTANCY (DEVON) LIMITED
Status | ACTIVE |
Company No. | 07257381 |
Category | Private Limited Company |
Incorporated | 18 May 2010 |
Age | 14 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
DC ACCOUNTANCY (DEVON) LIMITED is an active private limited company with number 07257381. It was incorporated 14 years, 27 days ago, on 18 May 2010. The company address is 19 Naseby Drive 19 Naseby Drive, Newton Abbot, TQ12 6SE, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person secretary company with change date
Date: 24 Nov 2021
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Rebekah Louise Leat
Change date: 2021-09-18
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-18
Psc name: Miss Rebekah Louise Leat
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change person director company with change date
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-02
Officer name: Mr Daniel Coles
Documents
Change to a person with significant control
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-02
Psc name: Miss Rebekah Louise Leat
Documents
Change to a person with significant control
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-02
Psc name: Mr Daniel Coles
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Address
Type: AD01
New address: 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE
Old address: 9 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH
Change date: 2020-02-02
Documents
Accounts amended with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Appoint person secretary company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-01
Officer name: Miss Rebekah Louise Leat
Documents
Termination secretary company with name termination date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-28
Officer name: Sandra Olive Coles
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 15 Jul 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Termination secretary company with name termination date
Date: 02 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Coles
Termination date: 2015-04-01
Documents
Appoint person secretary company with name date
Date: 02 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-01
Officer name: Mrs Sandra Olive Coles
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: 41 Powlesland Road Alphington Exeter Devon EX2 8RS
New address: 9 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH
Change date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-03
Old address: 59 Oakfields Tiverton Devon EX16 6XE
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person secretary company with change date
Date: 27 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mr Daniel Coles
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Coles
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: 4B Chains Road Sampford Peverell Tiverton EX16 7BL United Kingdom
Documents
Some Companies
JOANNA'S SERVICES, 21-23,RUGBY,CV21 3PY
Number: | 10207543 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REAPERS CLOSE,HORSHAM,RH12 5TG
Number: | 07605732 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 CITY ROAD,LONDON,EC1V 2NW
Number: | 11106080 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE POPLARS POST OFFICE LANE,WORCESTER,WR3 8RB
Number: | 10127656 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 09158337 |
Status: | ACTIVE |
Category: | Private Limited Company |
GADDUM HOUSE,MANCHESTER,M15 4AX
Number: | 01348975 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |