About

Registered Number: 03465340
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 24/11/2014 (9 years and 5 months ago)
Registered Address: The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB

 

West Devon Homes Ltd was founded on 13 November 1997 and has its registered office in Tavistock, Devon, it's status at Companies House is "ConvertedClosed". This organisation has 37 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Jessica Mary 30 March 2012 - 1
MARTIN, Peter John 22 July 2010 - 1
ASHBY, Richard Henry 26 February 2009 14 January 2010 1
BURNS, Robert 26 February 2007 26 September 2007 1
CARNELL, Terence Patrick Edward 25 November 2010 30 April 2012 1
CARTER, Alan 22 September 2001 29 September 2003 1
EVERITT, Anthony John 15 December 1997 24 May 1999 1
GARDENER, Paul William 29 September 2003 26 September 2007 1
GILKES, Peter William 09 October 2006 04 October 2012 1
GOVIER, Mandy Victoria Louise 23 June 2003 21 September 2010 1
GRYLLS, Margaret 06 August 2001 26 September 2005 1
HALTON, Anthony David 06 August 2001 29 March 2004 1
HEAD, Anthony Hadley 09 October 2006 26 September 2007 1
HERROD-TAYLOR, Denise 14 February 2000 06 August 2001 1
HILL, Peter 13 November 1997 16 March 1998 1
HOLMES, Alister Simon 07 September 1998 18 January 1999 1
JOHNSON, Nicolene Claire 09 October 2000 23 June 2003 1
KALE, Elaine 23 August 2004 26 September 2007 1
LANCHBERY, Agnes 12 October 1998 26 February 2007 1
LAXTON, Rosemary Frances 12 January 1998 12 October 1998 1
MARTIN, Susan Joy 06 August 2001 17 July 2006 1
MATHEW, Roger 27 April 1998 26 September 2007 1
MILLS, Elizabeth Ann 15 December 1997 12 October 1998 1
MORSE, Michael 29 March 2004 28 April 2008 1
O HARE, Margaret 02 February 1998 24 January 2000 1
PALMER, George Eustace 16 March 1998 05 June 2000 1
PENWARDEN, Deborah Alison 15 December 1997 26 August 1998 1
ROUTLEY, Susan May 09 October 2000 15 October 2001 1
STEELE, Elizabeth Joan 26 September 2005 21 September 2010 1
TOYE, Linda Jane 15 December 1997 25 September 2000 1
TUCKER, Margaret Joyce 15 December 1997 02 April 2001 1
WESTMORE, Debbie 14 February 2000 17 July 2000 1
WHITCOMB, David 14 February 2000 23 June 2003 1
Secretary Name Appointed Resigned Total Appointments
FARRAR, Jill 05 July 2013 - 1
DAVIES, Stuart 13 November 1997 06 October 2003 1
TOPLIS, Howard Mark 02 April 2012 04 July 2013 1
WILLIAMS, Neil Andrew 06 October 2003 31 March 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 November 2014
MISC - Miscellaneous document 24 November 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 November 2013
AP03 - Appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 26 October 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 03 April 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 03 August 2011
SH12 - Notice of particulars of variation of class rights 14 July 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
RESOLUTIONS - N/A 26 October 2010
SH12 - Notice of particulars of variation of class rights 26 October 2010
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 18 January 2010
CH01 - Change of particulars for director 17 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 20 November 2009
TM01 - Termination of appointment of director 13 November 2009
RESOLUTIONS - N/A 16 October 2009
MEM/ARTS - N/A 16 October 2009
TM01 - Termination of appointment of director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 27 December 2008
MEM/ARTS - N/A 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 24 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 20 November 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
MEM/ARTS - N/A 25 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
RESOLUTIONS - N/A 14 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
395 - Particulars of a mortgage or charge 17 September 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
395 - Particulars of a mortgage or charge 05 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 21 October 2002
AUD - Auditor's letter of resignation 27 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
395 - Particulars of a mortgage or charge 22 August 2001
AA - Annual Accounts 17 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 29 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 07 December 1999
MEM/ARTS - N/A 01 October 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
AA - Annual Accounts 27 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
353 - Register of members 16 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 27 February 1999
RESOLUTIONS - N/A 16 February 1999
MEM/ARTS - N/A 16 February 1999
MEM/ARTS - N/A 16 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
MISC - Miscellaneous document 27 January 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
RESOLUTIONS - N/A 15 October 1998
MEM/ARTS - N/A 15 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
225 - Change of Accounting Reference Date 21 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

Description Date Status Charge by
Charge by way of legal mortgage 08 August 2011 Outstanding

N/A

Legal mortgage 06 November 2008 Outstanding

N/A

Supplemental legal charge 16 September 2003 Outstanding

N/A

Supplemental legal charge 02 April 2003 Outstanding

N/A

Supplemental legal charge 02 April 2003 Outstanding

N/A

Supplemental legal charge 20 August 2001 Outstanding

N/A

Supplemental legal charge 18 July 2001 Outstanding

N/A

Supplemental legal charge 02 May 2001 Outstanding

N/A

Fixed charge 22 February 1999 Outstanding

N/A

Mortgage debenture 22 February 1999 Outstanding

N/A

Deed of charge on cash 22 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.