About

Registered Number: 05084342
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Flat 3, 27 West Street, Tavistock, Devon, PL19 8JY,

 

Based in Tavistock, Devon, 27 West Street (Tavistock) Ltd was founded on 25 March 2004, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ARCY, Deidre Jane 23 April 2019 - 1
STEWART-NOBLE, Ashley Charles William 14 February 2020 - 1
TEAGUE, James 01 October 2012 - 1
WILLIS, Jasmine Claire 01 December 2017 - 1
D'ARCY, Lorraine Peta 20 September 2004 23 April 2019 1
GLOYN, Nicholas James 25 March 2004 26 October 2004 1
MCQUAIDE, Christopher James 25 March 2004 13 February 2020 1
TRINICK, Christopher John 27 October 2004 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Jasmin Claire 31 January 2020 - 1
SAMPHIER, Annette Nicola 25 March 2004 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AP01 - Appointment of director 16 February 2020
TM01 - Termination of appointment of director 13 February 2020
AD01 - Change of registered office address 01 February 2020
AP03 - Appointment of secretary 01 February 2020
TM02 - Termination of appointment of secretary 01 February 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 April 2018
TM01 - Termination of appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 24 April 2016
AAMD - Amended Accounts 19 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.