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

Devon Wheels 2 Work C.I.C

Documents

Total Documents130
Total Pages553

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020
5 November 2020Confirmation statement made on 7 September 2020 with no updates
27 January 2020Appointment of Mr Craig Andrew Carey Clinch as a director on 22 January 2020
27 January 2020Appointment of Mr Marc Johnson as a director on 22 January 2020
7 October 2019Change of details for Mr Tony Mcintyre as a person with significant control on 1 October 2019
7 October 2019Appointment of Ms Annie Rose Jowett as a director on 1 October 2019
12 September 2019Confirmation statement made on 7 September 2019 with no updates
11 September 2019Cessation of Ian Philip Robertson as a person with significant control on 6 September 2019
6 September 2019Termination of appointment of Ian Philip Robertson as a director on 6 September 2019
14 August 2019Total exemption full accounts made up to 31 March 2019
12 October 2018Total exemption full accounts made up to 31 March 2018
10 September 2018Termination of appointment of David Austin Walley as a director on 7 September 2017
10 September 2018Cessation of David Walley as a person with significant control on 7 September 2017
10 September 2018Confirmation statement made on 7 September 2018 with no updates
6 February 2018Total exemption full accounts made up to 31 March 2017
22 November 2017Registered office address changed from Unit 1 Neet Way Dobles Lane Industrial Estate Holsworthy Devon EX22 6ES to PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS on 22 November 2017
22 November 2017Registered office address changed from Unit 1 Neet Way Dobles Lane Industrial Estate Holsworthy Devon EX22 6ES to PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS on 22 November 2017
20 September 2017Confirmation statement made on 7 September 2017 with no updates
20 September 2017Confirmation statement made on 7 September 2017 with no updates
17 August 2017Cessation of Jennifer Mary Alice Tandy as a person with significant control on 9 August 2017
17 August 2017Termination of appointment of Jennifer Mary Alice Tandy as a director on 9 August 2017
17 August 2017Termination of appointment of Jennifer Mary Alice Tandy as a director on 9 August 2017
17 August 2017Cessation of Jennifer Mary Alice Tandy as a person with significant control on 9 August 2017
29 March 2017Termination of appointment of Craig Rodger Marshall as a director on 29 March 2017
29 March 2017Termination of appointment of Craig Rodger Marshall as a director on 29 March 2017
26 January 2017Total exemption small company accounts made up to 31 March 2016
26 January 2017Total exemption small company accounts made up to 31 March 2016
20 September 2016Confirmation statement made on 7 September 2016 with updates
20 September 2016Confirmation statement made on 7 September 2016 with updates
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
2 October 2015Annual return made up to 7 September 2015 no member list
2 October 2015Annual return made up to 7 September 2015 no member list
2 October 2015Annual return made up to 7 September 2015 no member list
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
24 October 2014Termination of appointment of Julie Margaret Chandler as a director on 8 October 2014
24 October 2014Termination of appointment of Julie Margaret Chandler as a director on 8 October 2014
24 October 2014Termination of appointment of Julie Margaret Chandler as a director on 8 October 2014
2 October 2014Annual return made up to 7 September 2014 no member list
2 October 2014Annual return made up to 7 September 2014 no member list
2 October 2014Annual return made up to 7 September 2014 no member list
11 August 2014Appointment of Mr John Tony Harris as a director on 18 June 2014
11 August 2014Appointment of Mr John Tony Harris as a director on 18 June 2014
1 July 2014Appointment of Mr David Austin Walley as a director
1 July 2014Appointment of Mr David Austin Walley as a director
4 December 2013Registered office address changed from Bridge House Station Road Halwill Junction Beaworthy Devon EX21 5XB on 4 December 2013
4 December 2013Registered office address changed from Bridge House Station Road Halwill Junction Beaworthy Devon EX21 5XB on 4 December 2013
4 December 2013Registered office address changed from Bridge House Station Road Halwill Junction Beaworthy Devon EX21 5XB on 4 December 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2013Statement of company's objects
22 October 2013Statement of company's objects
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2013Annual return made up to 7 September 2013 no member list
30 September 2013Termination of appointment of David Hitt as a director
30 September 2013Termination of appointment of David Hitt as a director
30 September 2013Annual return made up to 7 September 2013 no member list
30 September 2013Annual return made up to 7 September 2013 no member list
19 September 2012Annual return made up to 7 September 2012 no member list
19 September 2012Annual return made up to 7 September 2012 no member list
19 September 2012Annual return made up to 7 September 2012 no member list
26 July 2012Total exemption small company accounts made up to 31 March 2012
26 July 2012Total exemption small company accounts made up to 31 March 2012
17 July 2012Appointment of Mrs Julie Margaret Chandler as a director
17 July 2012Appointment of Mr Craig Rodger Marshall as a director
17 July 2012Appointment of Mr Craig Rodger Marshall as a director
17 July 2012Appointment of Mrs Julie Margaret Chandler as a director
16 July 2012Appointment of Ms Jennifer Mary Alice Tandy as a director
16 July 2012Appointment of Ms Jennifer Mary Alice Tandy as a director
6 January 2012Total exemption small company accounts made up to 31 March 2011
6 January 2012Total exemption small company accounts made up to 31 March 2011
26 September 2011Annual return made up to 7 September 2011 no member list
26 September 2011Annual return made up to 7 September 2011 no member list
26 September 2011Termination of appointment of Jeremy Filmer-Bennett as a director
26 September 2011Termination of appointment of Jeremy Filmer-Bennett as a director
26 September 2011Annual return made up to 7 September 2011 no member list
21 July 2011Total exemption small company accounts made up to 31 October 2010
21 July 2011Total exemption small company accounts made up to 31 October 2010
22 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011
22 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011
17 September 2010Secretary's details changed for Richard Ian Jowett on 31 August 2010
17 September 2010Director's details changed for Richard Ian Jowett on 31 August 2010
17 September 2010Annual return made up to 7 September 2010 no member list
17 September 2010Director's details changed for Ian Robertson on 31 August 2010
17 September 2010Director's details changed for Tony Mcintyre on 31 August 2010
17 September 2010Secretary's details changed for Richard Ian Jowett on 31 August 2010
17 September 2010Annual return made up to 7 September 2010 no member list
17 September 2010Director's details changed for Tony Mcintyre on 31 August 2010
17 September 2010Director's details changed for Jeremy Filmer-Bennett on 31 August 2010
17 September 2010Director's details changed for Jeremy Filmer-Bennett on 31 August 2010
17 September 2010Director's details changed for David Hitt on 31 August 2010
17 September 2010Director's details changed for David Hitt on 31 August 2010
17 September 2010Director's details changed for Ian Robertson on 31 August 2010
17 September 2010Annual return made up to 7 September 2010 no member list
17 September 2010Director's details changed for Richard Ian Jowett on 31 August 2010
10 August 2010Total exemption small company accounts made up to 31 October 2009
10 August 2010Total exemption small company accounts made up to 31 October 2009
23 October 2009Annual return made up to 7 September 2009 no member list
23 October 2009Annual return made up to 7 September 2009 no member list
23 October 2009Annual return made up to 7 September 2009 no member list
21 October 2009Termination of appointment of Nicholas Biggs as a director
21 October 2009Termination of appointment of Nicholas Biggs as a director
1 May 2009Total exemption small company accounts made up to 31 October 2008
1 May 2009Total exemption small company accounts made up to 31 October 2008
1 April 2009Director appointed david hitt
1 April 2009Appointment terminated director david perkin
1 April 2009Director appointed tony mcintyre
1 April 2009Director appointed tony mcintyre
1 April 2009Appointment terminated director david perkin
1 April 2009Director appointed david hitt
10 October 2008Annual return made up to 07/09/08
10 October 2008Annual return made up to 07/09/08
8 July 2008Accounts for a small company made up to 31 October 2007
8 July 2008Accounts for a small company made up to 31 October 2007
22 May 2008Appointment terminated director alan swales
22 May 2008Appointment terminated director alan swales
28 September 2007Accounting reference date extended from 30/09/07 to 31/10/07
28 September 2007Accounting reference date extended from 30/09/07 to 31/10/07
21 September 2007Annual return made up to 07/09/07
21 September 2007Annual return made up to 07/09/07
9 May 2007Director resigned
9 May 2007Registered office changed on 09/05/07 from: lodgehill cottage ashley tiverton devon EX16 5PA
9 May 2007Director resigned
9 May 2007Registered office changed on 09/05/07 from: lodgehill cottage ashley tiverton devon EX16 5PA
23 October 2006New director appointed
23 October 2006New director appointed
7 September 2006Incorporation of a Community Interest Company
7 September 2006Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed