Advanced company searchLink opens in new window

DEVON SMOKEHOUSE LIMITED

Company number 06559713

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)
07 May 2013 CH01 Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013
07 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
07 May 2013 CH03 Secretary's details changed for Rachel Anne Colam on 30 January 2013
07 May 2013 CH01 Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013
15 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a small company made up to 31 January 2012
20 Feb 2012 AD01 Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012
06 Jun 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a small company made up to 31 January 2011
26 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
21 Apr 2010 AA Accounts for a small company made up to 31 January 2010
23 Sep 2009 288a Secretary appointed rachel anne colam
23 Sep 2009 288b Appointment terminated secretary alan bartlett
12 Jun 2009 AA Accounts for a small company made up to 31 January 2009
21 Apr 2009 363a Return made up to 09/04/09; full list of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from depford chambers 600-66 north hill plymouth devon PL4 8EP
18 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/01/2009
15 May 2008 288a Director appointed johannus jacobus colam
15 May 2008 288a Secretary appointed alan david bartlett
15 May 2008 287 Registered office changed on 15/05/2008 from reedham house 31 king street west manchester M3 2PJ
09 Apr 2008 288b Appointment terminated director form 10 directors fd LTD
09 Apr 2008 NEWINC Incorporation