Advanced company searchLink opens in new window

DEVON AUTOGYRO LTD

Company number 08266311

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)
08 Jan 2024 AA Micro company accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
13 Nov 2023 CH03 Secretary's details changed for Mrs Merlene Loveridge on 1 November 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 120
08 Aug 2023 TM01 Termination of appointment of Robert Neil Amery as a director on 8 August 2023
24 Nov 2022 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 October 2021
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 October 2020
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
24 Oct 2020 AD01 Registered office address changed from 4 Camberley House Harbour Road Seaton EX12 2NA England to 1 Elm Orchard 1 Elm Orchard Axmouth Seaton EX12 4AH on 24 October 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
27 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
01 Feb 2019 PSC04 Change of details for Mr Rodney Roy Loveridge as a person with significant control on 30 January 2019
01 Feb 2019 PSC04 Change of details for Mr Rodney Roy Loveridge as a person with significant control on 30 January 2019
01 Feb 2019 PSC04 Change of details for Mr Rodney Roy Loveridge as a person with significant control on 30 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Rodney Roy Loveridge on 30 January 2019
31 Jan 2019 AD01 Registered office address changed from 4 Camberley House Harbour Road Seaton EX12 2NA England to 4 Camberley House Harbour Road Seaton EX12 2NA on 31 January 2019
31 Jan 2019 AD01 Registered office address changed from Lower Wyke Farm Wyke Axminster EX13 8TN England to 4 Camberley House Harbour Road Seaton EX12 2NA on 31 January 2019
31 Jan 2019 CH03 Secretary's details changed for Mrs Merlene Loveridge on 30 January 2019
15 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
30 Oct 2018 AP01 Appointment of Mr Paul Wayne Brush as a director on 20 October 2018
30 Oct 2018 AP01 Appointment of Mr Robert Cannock as a director on 20 October 2018