Advanced company searchLink opens in new window

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED

Company number 01118758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2017 TM01 Termination of appointment of Laura Louise Rendell as a director on 27 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 TM01 Termination of appointment of Joanna Jane Arnold as a director on 24 October 2016
08 Nov 2016 AP01 Appointment of Miss Catherine Lesley Barclay as a director on 24 October 2016
26 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 21
25 Jul 2016 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner and Co Ltd Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB on 25 July 2016
04 Jul 2016 TM01 Termination of appointment of Brenda Phyllis May Hollis as a director on 26 November 2012
18 Mar 2016 AP01 Appointment of Mrs Gillian Mary Vause-Carter as a director on 29 February 2016
18 Mar 2016 TM01 Termination of appointment of John Ley-Morgan as a director on 29 February 2016
03 Mar 2016 TM01 Termination of appointment of Corrinne Jane Skidmore as a director on 29 January 2016
03 Mar 2016 AP01 Appointment of Mr Jacek Wlostowski as a director on 29 January 2016
18 Jan 2016 AP01 Appointment of Mrs Sarah Jane Heidi Jarman as a director on 6 January 2016
18 Jan 2016 TM01 Termination of appointment of Janice Denise Beer as a director on 6 January 2016
10 Dec 2015 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 30 November 2015
10 Dec 2015 TM02 Termination of appointment of Timothy Peter Edward Garner as a secretary on 30 November 2015
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AP01 Appointment of Mr Ian Paul Pattinson as a director on 5 August 2015
14 Aug 2015 TM01 Termination of appointment of Helene Luise Newey as a director on 27 July 2015
13 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 21
11 May 2015 AP01 Appointment of Mr Jeremy Paul De Souza as a director on 8 April 2015
11 May 2015 TM01 Termination of appointment of Terence Allen Edwards as a director on 8 April 2015
16 Dec 2014 TM01 Termination of appointment of Brett George Smith as a director on 10 December 2014
16 Dec 2014 AP01 Appointment of Mr Christian David Meader as a director on 12 December 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AP01 Appointment of Miss Sarah Jane Currall as a director on 31 July 2014