Advanced company searchLink opens in new window

DEVCOR (WHITEWATER) LIMITED

Company number 09434195

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)
14 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from 72 Fielding Road London W4 1DB England to 2 Berkeley Cottages Collingwood Road Plymouth Devon PL1 5QT on 19 February 2020
17 Feb 2020 TM01 Termination of appointment of Timothy John Burke as a director on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Margaret Lesley Burke as a director on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Richard Dudley Steer as a director on 14 February 2020
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
26 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
12 Jan 2018 AA Unaudited abridged accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
18 Apr 2015 MR01 Registration of charge 094341950003, created on 17 April 2015
18 Apr 2015 MR01 Registration of charge 094341950002, created on 17 April 2015
18 Apr 2015 MR01 Registration of charge 094341950005, created on 17 April 2015
18 Apr 2015 MR01 Registration of charge 094341950004, created on 17 April 2015