About

Registered Number: 04170691
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Dcs, Cofton Road, Marsh Barton, Exeter, Devon, EX2 8QW

 

Devon Commercial Stationers Ltd was registered on 01 March 2001 with its registered office in Exeter. There are 5 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDY, Julian Nicholas 17 February 2004 - 1
VITTLES, Michael Frederick 17 February 2004 - 1
AYLING, Alice Lachlan 01 March 2001 17 February 2004 1
AYLING, Keith Leonard 01 March 2001 17 February 2004 1
AYLING, Nigel Keith 17 February 2004 08 July 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM02 - Termination of appointment of secretary 28 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
363a - Annual Return 23 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2006
353 - Register of members 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 05 March 2004
RESOLUTIONS - N/A 02 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 03 April 2002
225 - Change of Accounting Reference Date 07 January 2002
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
All asset debenture 21 February 2006 Outstanding

N/A

Debenture 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.