About

Registered Number: 04470602
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Lower Litchardon Farm, Newton Tracey, Barnstaple, Devon, EX31 3QE,

 

Established in 2002, West Devon Portfolio Ltd has its registered office in Barnstaple, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this business are listed as Burke, Andrea, Burke, Barry Richard, Burke, Charlotte, Doig, Gillian Lynda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Andrea 01 September 2018 - 1
BURKE, Barry Richard 26 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Charlotte 18 March 2008 07 March 2011 1
DOIG, Gillian Lynda 26 June 2002 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 25 March 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 14 March 2019
CH01 - Change of particulars for director 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
AP01 - Appointment of director 21 September 2018
MR04 - N/A 11 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 March 2018
AD01 - Change of registered office address 01 February 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 30 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 01 July 2016
SH01 - Return of Allotment of shares 09 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 10 July 2013
MR01 - N/A 14 June 2013
MR01 - N/A 09 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 31 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AD01 - Change of registered office address 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AAMD - Amended Accounts 25 May 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 23 November 2007
225 - Change of Accounting Reference Date 23 November 2007
363a - Annual Return 10 August 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 22 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 December 2003
363s - Annual Return 27 June 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
395 - Particulars of a mortgage or charge 21 February 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
225 - Change of Accounting Reference Date 17 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2013 Fully Satisfied

N/A

A registered charge 07 May 2013 Fully Satisfied

N/A

Mortgage deed 07 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.