About

Registered Number: 01673326
Date of Incorporation: 21/10/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Founded in 1982, Devon General Ltd has its registered office in Stockport. The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 December 2017
PSC05 - N/A 17 November 2017
PSC05 - N/A 16 November 2017
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 September 2010
CH03 - Change of particulars for secretary 14 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 15 July 2004
363a - Annual Return 21 January 2004
AA - Annual Accounts 27 July 2003
363a - Annual Return 08 January 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
363s - Annual Return 17 March 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 17 June 1998
RESOLUTIONS - N/A 10 June 1998
RESOLUTIONS - N/A 10 June 1998
RESOLUTIONS - N/A 10 June 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1996
395 - Particulars of a mortgage or charge 12 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 1996
RESOLUTIONS - N/A 27 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 31 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1996
AUD - Auditor's letter of resignation 29 February 1996
MEM/ARTS - N/A 18 February 1996
363s - Annual Return 09 February 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
288 - N/A 23 January 1996
288 - N/A 15 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
AA - Annual Accounts 14 November 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1995
288 - N/A 30 January 1995
363s - Annual Return 18 January 1995
288 - N/A 24 November 1994
AA - Annual Accounts 04 August 1994
288 - N/A 29 April 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 23 November 1993
288 - N/A 03 October 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 03 December 1992
288 - N/A 25 August 1992
288 - N/A 10 April 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 04 February 1992
288 - N/A 01 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1991
288 - N/A 11 February 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
395 - Particulars of a mortgage or charge 25 January 1991
395 - Particulars of a mortgage or charge 25 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 04 August 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
RESOLUTIONS - N/A 25 July 1988
395 - Particulars of a mortgage or charge 19 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
288 - N/A 26 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1986
288 - N/A 19 November 1986
395 - Particulars of a mortgage or charge 02 September 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 29 August 1986
395 - Particulars of a mortgage or charge 26 August 1986
395 - Particulars of a mortgage or charge 26 August 1986
RESOLUTIONS - N/A 22 August 1986
288 - N/A 22 August 1986
363 - Annual Return 24 July 1986
288 - N/A 11 July 1986
AA - Annual Accounts 28 June 1986
288 - N/A 13 May 1986
288 - N/A 13 May 1986
288 - N/A 09 May 1986
288 - N/A 09 May 1986
288 - N/A 09 May 1986
288 - N/A 09 May 1986
AA - Annual Accounts 18 October 1985
363 - Annual Return 19 October 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 September 1996 Fully Satisfied

N/A

Mortgage debenture 18 January 1991 Fully Satisfied

N/A

Legal mortgage 18 January 1991 Fully Satisfied

N/A

Confirmatory charge 04 July 1988 Fully Satisfied

N/A

Legal mortgage 21 August 1986 Fully Satisfied

N/A

Legal mortgage 20 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Mortgage debenture 19 August 1986 Fully Satisfied

N/A

Legal mortgage 19 August 1986 Fully Satisfied

N/A

Debenture 19 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.