Advanced company searchLink opens in new window

DEVERELL SMITH LIMITED

Company number 05724877

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 Nov 2016 AP01 Appointment of Mr Richard John Inglis as a director on 29 November 2016
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 TM02 Termination of appointment of Peter Malcolm Deverell-Smith as a secretary on 14 September 2016
15 Sep 2016 AD01 Registered office address changed from 13 the Butts Warwick CV34 4st England to 2nd Floor Cannon Green 1 Suffolk Lane London EC4R 0AX on 15 September 2016
11 Aug 2016 AD01 Registered office address changed from The Spinney Beausale Warwick CV35 7NU to 13 the Butts Warwick CV34 4st on 11 August 2016
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of Ian Esplin Stewart as a director on 12 January 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AP01 Appointment of Mr Ian Esplin Stewart as a director on 16 May 2013
09 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Mr Andrew Mark Deverell-Smith on 8 April 2014
18 Feb 2014 AD01 Registered office address changed from the Spinney Beausale Warwick Warwickshire CV35 7BU on 18 February 2014
09 Dec 2013 CERTNM Company name changed deverell smith recruitment LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
09 Dec 2013 CONNOT Change of name notice
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 TM01 Termination of appointment of Peter Lowman as a director
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Nov 2012 TM01 Termination of appointment of David Clubb as a director
05 Nov 2012 TM02 Termination of appointment of Yvonne Deverell-Smith as a secretary
05 Nov 2012 AP03 Appointment of Mr Peter Malcolm Deverell-Smith as a secretary
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1