AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
29th September 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
25th February 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
14th September 2016 - the day secretary's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2016. New Address: 2nd Floor Cannon Green 1 Suffolk Lane London EC4R 0AX. Previous address: 13 the Butts Warwick CV34 4st England
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2016. New Address: 13 the Butts Warwick CV34 4st. Previous address: The Spinney Beausale Warwick CV35 7NU
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 1.00 GBP
capital
|
|
TM01 |
12th January 2016 - the day director's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th May 2013
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Spinney Beausale Warwick Warwickshire CV35 7BU on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed deverell smith recruitment LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, December 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th March 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
24th November 2012 - the day director's appointment was terminated
filed on: 24th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
5th November 2012 - the day secretary's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 17th March 2011
filed on: 11th, April 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 11th, April 2011
| resolution
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 30th March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 30th March 2011 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th March 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Hanover Square Mayfair London W1S 1HX on 3rd March 2010
filed on: 3rd, March 2010
| address
|
Free Download
(2 pages)
|
CH03 |
On 18th February 2010 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, April 2009
| auditors
|
Free Download
(1 page)
|
363a |
Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 12th, December 2008
| accounts
|
Free Download
(12 pages)
|
363s |
Annual return up to 10th July 2008 with shareholders record
filed on: 10th, July 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/03/2008 from kildare house 102-104 sheen road richmond TW9 1UF
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 13th July 2007 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
13th July 2007 Annual return (Registered office changed on 13/07/07)
annual return
|
|
363s |
Annual return up to 13th July 2007 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
13th July 2007 Annual return (Registered office changed on 13/07/07)
annual return
|
|
287 |
Registered office changed on 27/03/07 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On 18th October 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 18th October 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th October 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th October 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 10th April 2006 New secretary appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 10th April 2006 New secretary appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 10th April 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 10th April 2006 New director appointed
filed on: 10th, April 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/04/06 from: c/o navis agere 7 beaufort house, beaufort court sir thomas langley road, rochester, kent MC2 4FB
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/06 from: c/o navis agere 7 beaufort house, beaufort court sir thomas langley road, rochester, kent MC2 4FB
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 2nd March 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd March 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd March 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2nd March 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(12 pages)
|