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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 December 1999 | Fully Satisfied |
N/A |
Debenture | 29 September 1999 | Outstanding |
N/A |