Advanced company searchLink opens in new window

DEVPA LIMITED

Company number 03216151

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)
27 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Phillip Edgar Hardwell on 1 December 2009
16 Jul 2009 AA Accounts for a small company made up to 31 December 2008
19 Jun 2009 288b Appointment Terminated Director timothy cowell
01 Jun 2009 363a Return made up to 05/05/09; full list of members
17 Oct 2008 288c Director's Change of Particulars / stephen perry / 01/10/2008 / HouseName/Number was: , now: 10 the old town hall; Street was: 10 waring bowen court, now: st. Marychurch; Area was: mill road, now: ; Post Town was: exeter, now: torquay; Post Code was: EX2 6LY, now: TQ1 3JR
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Jun 2008 363a Return made up to 05/05/08; full list of members
15 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 May 2008 169 Gbp ic 20235/11340 16/04/08 gbp sr 8895@1=8895
02 May 2008 169 Gbp ic 20245/20235 16/04/08 gbp sr 10@1=10
25 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
23 Apr 2008 287 Registered office changed on 23/04/2008 from 12 tor hill road torquay devon TQ2 5RB
23 Apr 2008 288a Director and secretary appointed robert morris
23 Apr 2008 288a Director appointed deborah haynes
23 Apr 2008 288a Director appointed philip holdcroft
23 Apr 2008 288b Appointment Terminated Director and Secretary crispin boyce
23 Apr 2008 288b Appointment Terminated Director john mayoh
27 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
18 May 2007 363a Return made up to 05/05/07; full list of members
03 Oct 2006 403b Declaration of mortgage charge released/ceased
03 Oct 2006 403b Declaration of mortgage charge released/ceased