About

Registered Number: 03695120
Date of Incorporation: 14/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 2 White Horse Fold, Ledston, Castleford, West Yorkshire, WF10 2BL

 

Based in West Yorkshire, Devro Developments Ltd was founded on 14 January 1999, it has a status of "Active". Devro Developments Ltd has 4 directors listed. 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
DEVANNEY, John 14 January 1999 - 1
DEVANNEY, Stephen Paul 14 January 1999 - 1
ROBINS, Martin 14 January 1999 - 1
ROBINS, Sharon 14 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 November 2014
MR04 - N/A 03 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 January 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 27 January 2000
395 - Particulars of a mortgage or charge 10 December 1999
395 - Particulars of a mortgage or charge 01 October 1999
225 - Change of Accounting Reference Date 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
287 - Change in situation or address of Registered Office 01 February 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 December 1999 Fully Satisfied

N/A

Debenture 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.