- Company Overview for DEVON WHEELS 2 WORK C.I.C (05927572)
- Filing history for DEVON WHEELS 2 WORK C.I.C (05927572)
- People for DEVON WHEELS 2 WORK C.I.C (05927572)
- More for DEVON WHEELS 2 WORK C.I.C (05927572)
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) |
---|---|---|---|
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
10 Sep 2018 | PSC07 | Cessation of David Walley as a person with significant control on 7 September 2017 | |
10 Sep 2018 | TM01 | Termination of appointment of David Austin Walley as a director on 7 September 2017 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Unit 1 Neet Way Dobles Lane Industrial Estate Holsworthy Devon EX22 6ES to PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS on 22 November 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
17 Aug 2017 | TM01 | Termination of appointment of Jennifer Mary Alice Tandy as a director on 9 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Jennifer Mary Alice Tandy as a person with significant control on 9 August 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Craig Rodger Marshall as a director on 29 March 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 | Annual return made up to 7 September 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Julie Margaret Chandler as a director on 8 October 2014 | |
02 Oct 2014 | AR01 | Annual return made up to 7 September 2014 no member list | |
11 Aug 2014 | AP01 | Appointment of Mr John Tony Harris as a director on 18 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr David Austin Walley as a director | |
04 Dec 2013 | AD01 | Registered office address changed from Bridge House Station Road Halwill Junction Beaworthy Devon EX21 5XB on 4 December 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | CC04 | Statement of company's objects | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AR01 | Annual return made up to 7 September 2013 no member list | |
30 Sep 2013 | TM01 | Termination of appointment of David Hitt as a director | |
19 Sep 2012 | AR01 | Annual return made up to 7 September 2012 no member list |