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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All asset debenture | 21 February 2006 | Outstanding |
N/A |
Debenture | 17 February 2004 | Fully Satisfied |
N/A |