About

Registered Number: 03450096
Date of Incorporation: 15/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE,

 

Devizes Marina Village Ltd was founded on 15 October 1997 and are based in Swindon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXTON, Elizabeth Mary 30 September 1998 31 October 2003 1
TAYLOR, Claire Louise 18 November 2004 15 August 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Thomas George 30 April 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
TM02 - Termination of appointment of secretary 25 August 2020
PSC07 - N/A 25 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 04 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 13 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 25 October 2017
PSC04 - N/A 25 October 2017
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
CH01 - Change of particulars for director 29 October 2014
MR01 - N/A 02 September 2014
AA - Annual Accounts 01 April 2014
RESOLUTIONS - N/A 31 March 2014
RESOLUTIONS - N/A 31 March 2014
SH08 - Notice of name or other designation of class of shares 31 March 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 16 June 2011
TM02 - Termination of appointment of secretary 05 May 2011
AP03 - Appointment of secretary 05 May 2011
AP01 - Appointment of director 03 May 2011
RESOLUTIONS - N/A 10 February 2011
RESOLUTIONS - N/A 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 24 May 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.