Advanced company searchLink opens in new window

DEVER SPRINGS LIMITED

Company number 00928387

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
04 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
06 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2022 AA01 Current accounting period shortened from 29 April 2021 to 28 April 2021
06 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
08 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
10 Jan 2020 AD01 Registered office address changed from 7G Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL to Dever Springs Fishery Barton Stacey Winchester SO21 3NP on 10 January 2020
31 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with updates
19 Dec 2018 PSC01 Notification of Iain Robert Liddell as a person with significant control on 24 July 2018
19 Dec 2018 AP01 Appointment of Mr Iain Robert Liddell as a director on 24 July 2018
19 Dec 2018 TM01 Termination of appointment of Timothy Frank James as a director on 24 July 2018
19 Dec 2018 TM01 Termination of appointment of Deborah June James as a director on 24 July 2018
19 Dec 2018 PSC07 Cessation of Tomothy James as a person with significant control on 24 July 2018
19 Dec 2018 PSC07 Cessation of Deborah June James as a person with significant control on 24 July 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 1,214,728
08 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap of the comp set out 24/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017