Download leads from Nexok and grow your business. Find out more

Devlin (Lincs) Limited

Documents

Total Documents86
Total Pages466

Filing History

5 January 2021Confirmation statement made on 26 November 2020 with updates
23 September 2020Total exemption full accounts made up to 31 December 2019
6 December 2019Confirmation statement made on 26 November 2019 with no updates
24 September 2019Total exemption full accounts made up to 31 December 2018
7 December 2018Confirmation statement made on 26 November 2018 with updates
5 September 2018Total exemption full accounts made up to 31 December 2017
6 December 2017Confirmation statement made on 26 November 2017 with updates
6 December 2017Confirmation statement made on 26 November 2017 with updates
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
5 December 2016Confirmation statement made on 26 November 2016 with updates
5 December 2016Confirmation statement made on 26 November 2016 with updates
2 June 2016Total exemption small company accounts made up to 31 December 2015
2 June 2016Total exemption small company accounts made up to 31 December 2015
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
10 December 2015Total exemption small company accounts made up to 31 December 2014
10 December 2015Total exemption small company accounts made up to 31 December 2014
4 December 2015Director's details changed for Mr Sean Anthony Devlin on 4 December 2015
4 December 2015Director's details changed for Mr Sean Anthony Devlin on 4 December 2015
28 August 2015Registered office address changed from West Eagle Sea Holme Road Mablethorpe Lincolnshire LN12 2NX to Hillside Cottage Main Road South Reston Louth Lincolnshire LN11 8JQ on 28 August 2015
28 August 2015Registered office address changed from West Eagle Sea Holme Road Mablethorpe Lincolnshire LN12 2NX to Hillside Cottage Main Road South Reston Louth Lincolnshire LN11 8JQ on 28 August 2015
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
26 June 2013Total exemption small company accounts made up to 31 December 2012
26 June 2013Total exemption small company accounts made up to 31 December 2012
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 December 2011
30 October 2012Total exemption small company accounts made up to 31 December 2011
18 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
18 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 December 2010
27 October 2011Total exemption small company accounts made up to 31 December 2010
4 January 2011Annual return made up to 23 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 23 October 2010 with a full list of shareholders
23 November 2010Total exemption small company accounts made up to 31 December 2009
23 November 2010Total exemption small company accounts made up to 31 December 2009
26 February 2010Director's details changed for Sarah Pauline Devlin on 1 October 2009
26 February 2010Director's details changed for Sean Anthony Devlin on 1 October 2009
26 February 2010Director's details changed for Sarah Pauline Devlin on 1 October 2009
26 February 2010Director's details changed for Sarah Pauline Devlin on 1 October 2009
26 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
26 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
26 February 2010Director's details changed for Sean Anthony Devlin on 1 October 2009
26 February 2010Director's details changed for Sean Anthony Devlin on 1 October 2009
3 December 2009Total exemption small company accounts made up to 31 December 2008
3 December 2009Total exemption small company accounts made up to 31 December 2008
8 January 2009Total exemption small company accounts made up to 31 December 2007
8 January 2009Total exemption small company accounts made up to 31 December 2007
5 January 2009Return made up to 23/10/08; full list of members
5 January 2009Return made up to 23/10/08; full list of members
18 December 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 December 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 February 2007Return made up to 23/10/06; full list of members
23 February 2007Return made up to 23/10/06; full list of members
20 December 2006Total exemption small company accounts made up to 31 December 2005
20 December 2006Total exemption small company accounts made up to 31 December 2005
11 November 2005Return made up to 23/10/05; full list of members
11 November 2005Return made up to 23/10/05; full list of members
30 August 2005Total exemption small company accounts made up to 31 December 2004
30 August 2005Total exemption small company accounts made up to 31 December 2004
26 April 2005Particulars of mortgage/charge
26 April 2005Particulars of mortgage/charge
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 August 2004Accounting reference date extended from 31/10/04 to 31/12/04
10 August 2004Accounting reference date extended from 31/10/04 to 31/12/04
10 November 2003Registered office changed on 10/11/03 from: marquess court 69 southampton row london WC1B 4ET
10 November 2003Secretary resigned
10 November 2003New director appointed
10 November 2003Secretary resigned
10 November 2003Director resigned
10 November 2003Registered office changed on 10/11/03 from: marquess court 69 southampton row london WC1B 4ET
10 November 2003New director appointed
10 November 2003New secretary appointed;new director appointed
10 November 2003Director resigned
10 November 2003New secretary appointed;new director appointed
23 October 2003Incorporation
23 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed