About

Registered Number: 01301274
Date of Incorporation: 04/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Daimler Drive, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JD

 

Devereux Developments Ltd was founded on 04 March 1977 with its registered office in Billingham in Cleveland, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Devereux, Anthony, Devereux, Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVEREUX, Anthony N/A - 1
DEVEREUX, Kenneth N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 October 2019
SH06 - Notice of cancellation of shares 15 October 2019
SH03 - Return of purchase of own shares 15 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 October 2018
SH06 - Notice of cancellation of shares 01 October 2018
SH03 - Return of purchase of own shares 01 October 2018
AA - Annual Accounts 19 December 2017
SH03 - Return of purchase of own shares 31 October 2017
CS01 - N/A 13 October 2017
SH06 - Notice of cancellation of shares 13 October 2017
AA - Annual Accounts 22 December 2016
SH06 - Notice of cancellation of shares 19 December 2016
SH03 - Return of purchase of own shares 28 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 October 2015
SH06 - Notice of cancellation of shares 19 October 2015
SH03 - Return of purchase of own shares 19 October 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 October 2014
SH06 - Notice of cancellation of shares 19 September 2014
SH03 - Return of purchase of own shares 19 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 November 2013
SH06 - Notice of cancellation of shares 02 October 2013
SH03 - Return of purchase of own shares 24 September 2013
SH03 - Return of purchase of own shares 24 September 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 27 October 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 November 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 22 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 24 July 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 29 October 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 11 August 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 06 October 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 18 November 1991
395 - Particulars of a mortgage or charge 13 November 1990
AA - Annual Accounts 05 November 1990
363a - Annual Return 05 November 1990
MEM/ARTS - N/A 17 July 1990
RESOLUTIONS - N/A 02 July 1990
RESOLUTIONS - N/A 14 June 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
288 - N/A 15 January 1987
CERTNM - Change of name certificate 30 May 1980
MISC - Miscellaneous document 04 March 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 1990 Outstanding

N/A

Legal mortgage 24 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.