- Company Overview for DEVAZ LEATHERS LTD (03763314)
- Filing history for DEVAZ LEATHERS LTD (03763314)
- People for DEVAZ LEATHERS LTD (03763314)
- Charges for DEVAZ LEATHERS LTD (03763314)
- More for DEVAZ LEATHERS LTD (03763314)
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) |
---|---|---|---|
16 Apr 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
26 Mar 2018 | AD01 | Registered office address changed from The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to Equity House 23 the Paddock Chalfont St Peter, Gerrards Cross Buckinghamshire SL9 0JJ on 26 March 2018 | |
12 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Apr 2017 | TM02 | Termination of appointment of Gilles John Devonshire as a secretary on 24 February 2017 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD01 | Registered office address changed from The Gables the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2016 | |
25 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
27 May 2015 | AD01 | Registered office address changed from Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd to The Gables the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 27 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
27 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Azra Tezien Devonshire on 30 April 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Gilles John Devonshire on 30 April 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 May 2009 | 363a | Return made up to 30/04/09; full list of members |