About

Registered Number: 02472006
Date of Incorporation: 20/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: Mainsforth Road, Ferryhill, County Durham, DL17 9DE

 

Having been setup in 1990, Devon Conversions Ltd has its registered office in County Durham, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWLAND, Heather Ann 01 February 2016 - 1
GOWLAND, Peter James N/A - 1
Secretary Name Appointed Resigned Total Appointments
GOWLAND, Heather Ann N/A - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
PSC02 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
PSC04 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH03 - Change of particulars for secretary 30 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
CH01 - Change of particulars for director 23 February 2015
MR01 - N/A 12 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 20 March 2003
CERTNM - Change of name certificate 11 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 10 March 1997
287 - Change in situation or address of Registered Office 19 November 1996
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 07 August 1996
AA - Annual Accounts 01 June 1996
363s - Annual Return 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
123 - Notice of increase in nominal capital 16 May 1995
AA - Annual Accounts 16 May 1995
RESOLUTIONS - N/A 24 April 1995
RESOLUTIONS - N/A 24 April 1995
RESOLUTIONS - N/A 24 April 1995
AA - Annual Accounts 24 April 1995
386 - Notice of passing of resolution removing an auditor 24 April 1995
363s - Annual Return 01 March 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 30 April 1993
287 - Change in situation or address of Registered Office 18 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 29 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1992
363a - Annual Return 10 December 1991
363a - Annual Return 06 August 1991
353 - Register of members 02 August 1991
325 - Location of register of directors' interests in shares etc 02 August 1991
288 - N/A 20 April 1990
CERTNM - Change of name certificate 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Outstanding

N/A

Debenture 26 September 1996 Outstanding

N/A

Legal charge 02 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.