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)
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Stewart Wilson as a director
31 May 2012 TM02 Termination of appointment of Paul Matthews as a secretary
24 May 2012 AP01 Appointment of Timothy Frank James as a director
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 CH01 Director's details changed for Mr Stewart Connelly Wilson on 18 January 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Jun 2011 CERTNM Company name changed con wilson organisation LIMITED(the)\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
24 Jun 2011 CONNOT Change of name notice
10 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Stewart Connelly Wilson on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Deborah June James on 3 February 2010
12 Jan 2010 AA Total exemption small company accounts made up to 3 May 2009