DEVCON FOUR LTD

17 Utah Lane, Brackley, NN13 6GX, England
StatusACTIVE
Company No.08343551
CategoryPrivate Limited Company
Incorporated31 Dec 2012
Age11 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

DEVCON FOUR LTD is an active private limited company with number 08343551. It was incorporated 11 years, 4 months, 23 days ago, on 31 December 2012. The company address is 17 Utah Lane, Brackley, NN13 6GX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Richard Errington

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Richard Errington

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-08

New address: 17 Utah Lane Brackley NN13 6GX

Old address: 17 Utah Lane Brackley NN13 6GX England

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Errington

Change date: 2020-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Errington

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Old address: 19 Utah Lane Brackley Northamptonshire NN13 6GX England

New address: 17 Utah Lane Brackley NN13 6GX

Change date: 2020-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-05

Officer name: Mark Errington

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 05 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-05

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Old address: The Old Barn Welsh Lane Falcutt Brackley Northamptonshire NN13 5QY

New address: 19 Utah Lane Brackley Northamptonshire NN13 6GX

Change date: 2016-08-16

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baby bear essentials LTD\certificate issued on 01/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Errington

Change date: 2015-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Errington

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speas LTD\certificate issued on 01/09/15

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed errington oura portugal LIMITED\certificate issued on 24/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 8B Goldfield Road Tring Buckinghamshire HP23 4BA

Change date: 2015-07-23

New address: The Old Barn Welsh Lane Falcutt Brackley Northamptonshire NN13 5QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBS HOLDINGS LIMITED

BROOK FARM 47 STATION ROAD,HUNTINGTON,PE28 0JT

Number:10753003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMBAT PAINTBALL LIMITED

89 HIGH STREET,IPSWICH,IP7 5EA

Number:04717430
Status:ACTIVE
Category:Private Limited Company

MAURICARE (WAKEFIELD) LTD

MAURICARE HOMES,LEICESTER,LE3 0QS

Number:07748077
Status:ACTIVE
Category:Private Limited Company

MONTANA HEALTHCARE LTD

CELTIC HOUSE, CAXTON PLACE,,CARDIFF,CF23 8HA

Number:06364553
Status:ACTIVE
Category:Private Limited Company

PHILIP LUCAS CONSULTING LTD

57 BALLYMATHER ROAD,CRUMLIN,BT29 4UL

Number:NI072087
Status:ACTIVE
Category:Private Limited Company

THE COPPLERIDGE LIMITED

5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST

Number:04457357
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