Based in Plymouth, Devon, Cornwall & Devon Interiors Ltd was founded on 30 June 2006, it has a status of "Active". Penwill, Martin, Midwinter, Steven Ronald are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENWILL, Martin | 30 June 2006 | - | 1 |
MIDWINTER, Steven Ronald | 30 June 2006 | 01 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA01 - Change of accounting reference date | 18 March 2020 | |
AA - Annual Accounts | 18 March 2020 | |
AA01 - Change of accounting reference date | 18 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
AA01 - Change of accounting reference date | 28 February 2018 | |
AA01 - Change of accounting reference date | 07 December 2017 | |
CS01 - N/A | 07 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2017 | |
AA - Annual Accounts | 15 September 2017 | |
DISS16(SOAS) - N/A | 09 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 August 2017 | |
AA01 - Change of accounting reference date | 13 March 2017 | |
AA01 - Change of accounting reference date | 16 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 24 September 2016 | |
CS01 - N/A | 21 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2015 | |
AR01 - Annual Return | 29 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2015 | |
AA01 - Change of accounting reference date | 04 June 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 15 July 2009 | |
363s - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 29 April 2008 | |
225 - Change of Accounting Reference Date | 02 April 2008 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
363s - Annual Return | 03 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
NEWINC - New incorporation documents | 30 June 2006 |