- Company Overview for DEVON TRUCK SHOW LIMITED (12416466)
- Filing history for DEVON TRUCK SHOW LIMITED (12416466)
- People for DEVON TRUCK SHOW LIMITED (12416466)
- More for DEVON TRUCK SHOW LIMITED (12416466)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
28 Feb 2024 | AD01 | Registered office address changed from Unit B23-B25 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN England to Unit B3 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN on 28 February 2024 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Michael Gordon Quartley as a person with significant control on 10 October 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from Unit C1 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN England to Unit B23-B25 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN on 6 December 2022 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Donna Marie Quartley as a director on 1 December 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 25 Dwelly Close Chard Somerset TA20 2AT United Kingdom to Unit C1 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN on 27 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mrs Donna Marie Quartley as a director on 27 January 2022 | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
18 Mar 2021 | PSC01 | Notification of Michael Gordon Quartley as a person with significant control on 17 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Donna Marie Quartley as a director on 17 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Donna Marie Quartley as a person with significant control on 17 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Michael Gordon Quartley as a director on 18 March 2021 | |
21 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-21
|