About

Registered Number: 04170111
Date of Incorporation: 28/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Harscombe House 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL

 

Kitto's of Devon Ltd was founded on 28 February 2001 and has its registered office in Plymouth in Devon. The current directors of the organisation are listed as Dow, Tina Muriel, Davy, Richard, Dow, Tina Muriel, Walker, Norman Craig, Walker, Patricia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Richard 01 November 2007 - 1
DOW, Tina Muriel 12 May 2013 - 1
WALKER, Norman Craig 28 February 2001 26 November 2012 1
WALKER, Patricia Ann 28 February 2001 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
DOW, Tina Muriel 18 February 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 13 September 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 24 March 2016
RESOLUTIONS - N/A 11 November 2015
SH01 - Return of Allotment of shares 17 September 2015
SH01 - Return of Allotment of shares 16 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
CH01 - Change of particulars for director 03 March 2015
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 10 July 2013
SH03 - Return of purchase of own shares 15 May 2013
SH06 - Notice of cancellation of shares 27 March 2013
AR01 - Annual Return 25 March 2013
RESOLUTIONS - N/A 19 March 2013
AP03 - Appointment of secretary 25 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
RESOLUTIONS - N/A 07 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 08 March 2002
225 - Change of Accounting Reference Date 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.