- Company Overview for DEVER SPRINGS LIMITED (00928387)
- Filing history for DEVER SPRINGS LIMITED (00928387)
- People for DEVER SPRINGS LIMITED (00928387)
- More for DEVER SPRINGS LIMITED (00928387)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 May 2012 | TM01 | Termination of appointment of Stewart Wilson as a director | |
31 May 2012 | TM02 | Termination of appointment of Paul Matthews as a secretary | |
24 May 2012 | AP01 | Appointment of Timothy Frank James as a director | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Stewart Connelly Wilson on 18 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Jun 2011 | CERTNM |
Company name changed con wilson organisation LIMITED(the)\certificate issued on 24/06/11
|
|
24 Jun 2011 | CONNOT | Change of name notice | |
10 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Stewart Connelly Wilson on 3 February 2010 |