Advanced company searchLink opens in new window

DEVON AND SOMERSET LAW SOCIETY

Company number 00213866

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)
15 Dec 2009 CH01 Director's details changed for Mr Ashley Bevans on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Richard David Bowen on 15 December 2009
16 Nov 2009 CH01 Director's details changed for Richard Adams on 16 November 2009
16 Nov 2009 CH03 Secretary's details changed for Mr John Anthony Spiers on 16 November 2009
22 May 2009 363a Annual return made up to 15/05/09
18 May 2009 AA Full accounts made up to 31 December 2008
15 May 2009 288a Director appointed mr ashley bevans
15 May 2009 288a Director appointed miss delyth jenkins evans
15 May 2009 288b Appointment terminated director stephen lawson
15 May 2009 288b Appointment terminated director darren white
15 May 2009 288b Appointment terminated director william winterbotham
15 May 2009 288b Appointment terminated director kevin shearn
15 May 2009 288b Appointment terminated director victor salomonsen
15 May 2009 288b Appointment terminated director roger gash
15 May 2009 288b Appointment terminated director crispin hayllar
30 May 2008 288c Director's change of particulars / richard bowen / 30/05/2008
19 May 2008 AA Full accounts made up to 31 December 2007
15 May 2008 363a Annual return made up to 15/05/08
15 May 2008 288b Appointment terminated director barry bayley
15 May 2008 288a Director appointed mr david mark turner
15 May 2008 288a Director appointed mrs rebecca elizabeth ellen parkman
15 May 2008 288b Appointment terminated director paul derbyshire
15 May 2008 288a Director appointed mr peter jonathan cox
15 May 2008 288a Director appointed miss zoe sims
15 May 2008 288a Director appointed mr kevin john shearn