About

Registered Number: 05704459
Date of Incorporation: 10/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Huntshaw Mill, Huntshaw, Torrington, EX38 7HD

 

Kudos Devon & Co Ltd was registered on 10 February 2006. There are 4 directors listed as Carpenter, Chester James Samuel, Carpenter Golland, Carol, Golland, Claudia Lily Rose, Golland, Robert John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Chester James Samuel 01 February 2012 - 1
CARPENTER GOLLAND, Carol 10 February 2006 - 1
GOLLAND, Claudia Lily Rose 01 May 2018 - 1
GOLLAND, Robert John 10 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 12 May 2018
CH01 - Change of particulars for director 12 May 2018
AP01 - Appointment of director 12 May 2018
AAMD - Amended Accounts 09 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 12 March 2012
SH01 - Return of Allotment of shares 09 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 08 March 2007
RESOLUTIONS - N/A 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
225 - Change of Accounting Reference Date 22 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.