Advanced company searchLink opens in new window

DEVON & CORNWALL SURFACING LTD

Company number 05810591

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)
05 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
01 Jun 2023 PSC01 Notification of Teresa Vincent as a person with significant control on 16 May 2023
01 Jun 2023 PSC04 Change of details for Mr Brian Patrick Vincent as a person with significant control on 16 May 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 2
21 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company will purchase and subsequently cancel the issued at agreed sum of 24/03/2022
15 Feb 2023 SH06 Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 1
27 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 Aug 2022 TM02 Termination of appointment of Keith John Shapland as a secretary on 15 August 2022
17 Aug 2022 AP03 Appointment of Mr Richard Vincent as a secretary on 15 August 2022
17 Aug 2022 AP01 Appointment of Ms Teresa Vincent as a director on 8 August 2022
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr Brian Patrick Vincent as a person with significant control on 24 March 2022
31 Mar 2022 PSC07 Cessation of Paul Andrew Jury as a person with significant control on 24 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul Andrew Jury as a director on 24 March 2022
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
06 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
17 Sep 2020 PSC04 Change of details for Mr Paul Andrew Jury as a person with significant control on 1 August 2020
17 Sep 2020 CH01 Director's details changed for Mr Paul Andrew Jury on 1 August 2020
10 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
08 May 2019 CH03 Secretary's details changed for Keith John Shapland on 23 September 2018