About

Registered Number: 05863173
Date of Incorporation: 30/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENWILL, Martin 30 June 2006 - 1
MIDWINTER, Steven Ronald 30 June 2006 01 January 2015 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.