About

Registered Number: 04809048
Date of Incorporation: 24/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, EX5 2UX,

 

Founded in 2003, Devon Home Improvements Ltd have registered office in Exeter. Brooks, Jason Paul, Bunn, Martyn Philip are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Jason Paul 24 June 2003 - 1
BUNN, Martyn Philip 24 June 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 09 July 2019
PSC09 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 10 September 2018
PSC08 - N/A 10 September 2018
PSC01 - N/A 10 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 01 March 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 22 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 31 March 2015
MR01 - N/A 10 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 11 July 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 30 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

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

N/A

Mortgage deed 23 January 2012 Outstanding

N/A

Debenture 17 October 2011 Outstanding

N/A

Mortgage 17 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.