DEVON PURCHASING LIMITED

Wereham Cottage Wereham Cottage, Looe, PL13 2NF, Cornwall, England
StatusACTIVE
Company No.08292889
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

DEVON PURCHASING LIMITED is an active private limited company with number 08292889. It was incorporated 11 years, 6 months, 6 days ago, on 14 November 2012. The company address is Wereham Cottage Wereham Cottage, Looe, PL13 2NF, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr John Victor Perkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: 11 Foulston Way Bodmin PL31 2QH England

New address: Wereham Cottage Parkers Cross Looe Cornwall PL13 2NF

Change date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Victor Perkins

Change date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Victor Perkins

Change date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Victor Perkins

Change date: 2019-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2019

Action Date: 17 Feb 2019

Category: Address

Type: AD01

Old address: Priestleigh Thornbury Holsworthy Devon EX22 7BZ

Change date: 2019-02-17

New address: 11 Foulston Way Bodmin PL31 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-02

Charge number: 082928890001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2013

Action Date: 16 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-16

Old address: Priestleigh Thornbury Holsworthy Devon EX22 7BZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2013

Action Date: 16 Nov 2013

Category: Address

Type: AD01

Old address: Trethawle Barn Trethawle Liskeard Cornwall PL14 3PF United Kingdom

Change date: 2013-11-16

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODELYDDAN SERVICE STATION LIMITED

VICTORIA GARAGE,BODELWYDDAN,LL18

Number:01022999
Status:ACTIVE
Category:Private Limited Company

BS STORE UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11110150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M BREEN CONTRACTORS LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:04365082
Status:ACTIVE
Category:Private Limited Company

PALMER CAPITAL INCOME (GENERAL PARTNER) LIMITED

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:06851857
Status:ACTIVE
Category:Private Limited Company

RYAN CARTER LIMITED

ROUGHTON HALL,ROUGHTON,NR11 8PA

Number:08644200
Status:ACTIVE
Category:Private Limited Company

TOPLAND NEPTUNE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:07468571
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