TM01 |
Director's appointment was terminated on 2023-04-19
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-28
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-01-10
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-06
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-08-06
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Deva Forge Hoole Bank Hoole Village Chester CH2 4ES. Change occurred on 2018-04-18. Company's previous address: Meadow Farm Yard Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-25
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 23rd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-11-09 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed deva resin services LTDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-05-08
change of name
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 063195370001
filed on: 21st, December 2013
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-28: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-11
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-07-24
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-07-24
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-20
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Meadow Farm Yard Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 2012-07-24
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8, Chapel Court Wervin Road Chester CH2 4BT United Kingdom on 2012-07-24
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-20
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2010-07-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-20
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Summer House 27 Belgrave Road Great Boughton Chester Cheshire CH3 5SA on 2010-08-05
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 9th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2008-07-20
filed on: 20th, October 2009
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-07-20
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-10-19
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-09-22 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-06-05 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/03/2008 from, 45 lydia ann street, liverpool, L1 5BW
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(18 pages)
|