- Company Overview for DEVERILL BLACK & COMPANY LIMITED (04158413)
- Filing history for DEVERILL BLACK & COMPANY LIMITED (04158413)
- People for DEVERILL BLACK & COMPANY LIMITED (04158413)
- Charges for DEVERILL BLACK & COMPANY LIMITED (04158413)
- Insolvency for DEVERILL BLACK & COMPANY LIMITED (04158413)
- More for DEVERILL BLACK & COMPANY LIMITED (04158413)
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) |
---|---|---|---|
29 Apr 2014 | TM01 | Termination of appointment of Andrew Fisher as a director | |
08 Jan 2014 | MISC | Section 519 ca 2006 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD02 | Register inspection address has been changed from C/O Towry Ltd 17Th Floor 6 New Street Square London EC4A 3BF England | |
06 Jan 2014 | CH01 | Director's details changed for Mr Andrew Charles Fisher on 19 December 2013 | |
24 Dec 2013 | AD02 | Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom | |
23 Dec 2013 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary | |
23 Dec 2013 | TM02 | Termination of appointment of Mark Ross as a secretary | |
23 Dec 2013 | AP01 | Appointment of Mr Paul Vernon Wright as a director | |
23 Dec 2013 | AP01 | Appointment of Mr Andrew Charles Fisher as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Iain Black as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Peter Smith as a director | |
23 Dec 2013 | AD01 | Registered office address changed from 26 Throgmorton Street London EC2N 2AN England on 23 December 2013 | |
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Stephen Gazard as a director | |
14 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
14 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2013 | AD02 | Register inspection address has been changed | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from Falcon Court 41-44 Triangle West Clifton Bristol BS8 1ER on 8 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
14 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders |