About

Registered Number: 03521189
Date of Incorporation: 03/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6EX

 

Having been setup in 1998, Ivor Dewdney's Pasties Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Abbott, Jane Catherine is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Jane Catherine 09 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 January 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 03 January 2002
287 - Change in situation or address of Registered Office 24 July 2001
AUD - Auditor's letter of resignation 03 July 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 09 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
363s - Annual Return 21 March 2000
395 - Particulars of a mortgage or charge 29 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
RESOLUTIONS - N/A 16 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
CERTNM - Change of name certificate 12 January 1999
395 - Particulars of a mortgage or charge 24 July 1998
395 - Particulars of a mortgage or charge 24 July 1998
395 - Particulars of a mortgage or charge 24 July 1998
395 - Particulars of a mortgage or charge 24 July 1998
395 - Particulars of a mortgage or charge 24 July 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
123 - Notice of increase in nominal capital 22 April 1998
395 - Particulars of a mortgage or charge 21 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
RESOLUTIONS - N/A 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 1999 Outstanding

N/A

Legal charge 21 July 1998 Outstanding

N/A

Legal charge 21 July 1998 Outstanding

N/A

Legal charge 21 July 1998 Outstanding

N/A

Legal charge 21 July 1998 Fully Satisfied

N/A

Legal charge 21 July 1998 Outstanding

N/A

Debenture 06 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.