DEVON GREEN AND BLUE LIMITED

Jewells Farm Jewells Farm, Cullompton, EX15 3PX, Devon
StatusACTIVE
Company No.08213106
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

DEVON GREEN AND BLUE LIMITED is an active private limited company with number 08213106. It was incorporated 11 years, 8 months, 16 days ago, on 13 September 2012. The company address is Jewells Farm Jewells Farm, Cullompton, EX15 3PX, Devon.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Kevin Ayres

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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 no updates

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Marton Brooke

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Nov 2017

Action Date: 19 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-19

Capital : 796 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 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: 10 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Thomas Roland Webster

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Duncan Thomas Roland Webster

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Thomas Roland Webster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jewells RHI2 LIMITED\certificate issued on 24/04/13

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 17 Feb 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-02-17

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY HARDWICK LIMITED

33 ILLINGWORTH AVENUE,WAKEFIELD,WF6 2LL

Number:08810274
Status:ACTIVE
Category:Private Limited Company

GRELLYS LIMITED

3 SCRATBY CRESCENT,GREAT YARMOUTH,NR29 3QS

Number:09484932
Status:ACTIVE
Category:Private Limited Company

HEALD LAWN (BOWDON) MANAGEMENT LIMITED

ANNETTE STROUD FLAT 3 HEALD ROAD,ALTRINCHAM,WA14 2JD

Number:01885909
Status:ACTIVE
Category:Private Limited Company

IMPACT LITHO (TOLWORTH) LIMITED

1-2 BERNERS ST,,W1P 3AG

Number:00926385
Status:LIQUIDATION
Category:Private Limited Company

KLIN LTD

10 HARLEQUIN CRESCENT HARLEQUIN CRESCENT,BEDFORD,MK42 6EH

Number:11958398
Status:ACTIVE
Category:Private Limited Company

LMK SCAFFOLDING (GRIMSBY) LIMITED

57 BLYTH WAY,GRIMSBY,DN37 7FD

Number:10096232
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