Devon Tarmasters (Sw) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Devon Tarmasters (Sw) Limited
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £2,023,536 | 0% |
Employees | £40 | -22.51% |
DEVON TARMASTER (SW) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06661700 |
Record last updated |
Tuesday, October 17, 2023 4:39:58 AM UTC |
Official Address |
Wessex House Teign Road Newton Abbot Devon Tq124aa Bushell
There are 749 companies registered at this street
|
Locality |
Bushell |
Region |
England |
Postal Code |
TQ124AA
|
Sector |
Construction of commercial buildings |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 10, 2023 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Oct 10, 2023 |
Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Oct 10, 2023 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Aug 6, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jun 8, 2015 |
Registration of a charge / charge code
|  |
Registry |
Feb 2, 2015 |
Annual return
|  |
Financials |
Oct 3, 2014 |
Annual accounts
|  |
Registry |
Sep 24, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jul 30, 2014 |
Return of allotment of shares
|  |
Registry |
Jul 30, 2014 |
Memorandum of association
|  |
Registry |
Jul 30, 2014 |
Alteration to memorandum and articles
|  |
Financials |
Feb 18, 2014 |
Amended accounts
|  |
Registry |
Feb 11, 2014 |
Annual return
|  |
Financials |
Jan 2, 2014 |
Annual accounts
|  |
Registry |
Jan 23, 2013 |
Annual return
|  |
Financials |
Jan 3, 2013 |
Annual accounts
|  |
Registry |
Jun 28, 2012 |
Resignation of one Director
|  |
Registry |
Jun 21, 2012 |
Resignation of a woman
|  |
Registry |
Jan 27, 2012 |
Annual return
|  |
Financials |
Dec 28, 2011 |
Annual accounts
|  |
Registry |
Aug 12, 2011 |
Annual return
|  |
Registry |
Apr 1, 2011 |
Change of registered office address
|  |
Financials |
Jan 31, 2011 |
Annual accounts
|  |
Registry |
Aug 5, 2010 |
Annual return
|  |
Registry |
Aug 5, 2010 |
Change of particulars for director
|  |
Registry |
Mar 4, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Mar 4, 2010 |
Notification of single alternative inspection location
|  |
Financials |
Jan 9, 2010 |
Annual accounts
|  |
Registry |
Aug 4, 2009 |
Annual return
|  |
Registry |
Jun 29, 2009 |
Change in situation or address of registered office
|  |
Registry |
Mar 6, 2009 |
Change of accounting reference date
|  |
Registry |
Aug 12, 2008 |
Memorandum of association
|  |
Registry |
Aug 11, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 11, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 11, 2008 |
Appointment of a woman as Director
|  |
Registry |
Aug 7, 2008 |
Resignation of a director
|  |
Registry |
Aug 7, 2008 |
Company name change
|  |
Registry |
Aug 6, 2008 |
Change of name certificate
|  |
Registry |
Aug 5, 2008 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Aug 1, 2008 |
Appointment of a person as Director
|  |