Advanced company searchLink opens in new window

DEVON HINDE LTD

Company number 08856143

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)
30 Jan 2020 AP01 Appointment of Mr Adam Caan as a director on 29 January 2020
30 Jan 2020 PSC01 Notification of Adam Caan as a person with significant control on 29 January 2020
30 Jan 2020 PSC07 Cessation of Stephen Trueman as a person with significant control on 29 January 2020
13 Dec 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 29 September 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Apr 2016 TM01 Termination of appointment of Paul Michael Weeks as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Paul Michael Weeks as a secretary on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr Stephen Trueman as a director on 5 April 2016
04 Mar 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 March 2016
04 Mar 2016 AD01 Registered office address changed from The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT England to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 4 March 2016
04 Mar 2016 AD01 Registered office address changed from G2, the Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 4 March 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 January 2016
26 Jan 2016 CH03 Secretary's details changed for Paul Michael Weeks on 1 January 2016
01 Oct 2015 AA Micro company accounts made up to 31 December 2014
09 Jun 2015 CH01 Director's details changed for Mr Paul Michael Weeks on 2 June 2015
09 Jun 2015 CH03 Secretary's details changed for Paul Michael Weeks on 2 June 2015
10 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1