Advanced company searchLink opens in new window

DEVON SHUTTER COMPANY LIMITED

Company number 06207145

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)
10 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 CH01 Director's details changed for Mr John James Coates on 7 May 2013
07 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
07 May 2013 AD04 Register(s) moved to registered office address
07 May 2013 AD02 Register inspection address has been changed from C/O the Fry Group Broadwalk House Southernhay West Exeter Devon EX1 1WF England
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
30 Apr 2012 CH03 Secretary's details changed for Charles Edward Coates on 10 April 2012
22 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from Unit 3C Crannafords Industrial Park Chagford Newton Abbot Devon TQ13 8DR on 4 May 2011
04 May 2011 CH01 Director's details changed for John James Coates on 10 April 2011
04 May 2011 AD03 Register(s) moved to registered inspection location
04 May 2011 AD02 Register inspection address has been changed
12 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for John James Coates on 4 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
31 Jul 2009 363a Return made up to 10/04/09; full list of members
16 Jun 2009 288b Appointment terminated secretary john coates
16 Jun 2009 288b Appointment terminated director carole coates
16 Jun 2009 288a Secretary appointed charles edward coates