A S MOTORS (DEVON) LIMITED - PAIGNTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-02 View Report
Persons with significant control. Change date: 2023-05-16. Psc name: Mr Andrew Norman Squires. 2023-05-16 View Report
Confirmation statement. Statement with updates. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2023-01-18 View Report
Officers. Officer name: Mr Andrew Norman Squires. Change date: 2022-06-23. 2022-06-23 View Report
Address. Old address: 11 Manor Road Paignton Devon TQ3 2JB United Kingdom. Change date: 2022-06-23. New address: 13 Hyde Road Paignton Devon TQ4 5BW. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2020-04-23 View Report
Officers. Change date: 2020-03-20. Officer name: Mr Andrew Norman Squires. 2020-03-20 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Address. New address: 11 Manor Road Paignton Devon TQ3 2JB. Old address: 11 Manor Road Paignton Devon TQ3 2HT United Kingdom. Change date: 2019-05-27. 2019-05-27 View Report
Address. New address: 11 Manor Road Paignton Devon TQ3 2HT. Old address: C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN England. Change date: 2019-05-27. 2019-05-27 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Address. Change date: 2018-04-23. New address: C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN. Old address: Unit 12 Buttlands Industrial Estate Totnes Road Ipplepen Devon TQ12 5UE. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Officers. Officer name: Squires 2010 Lp. Termination date: 2015-04-09. 2015-07-04 View Report
Accounts. Accounts type total exemption small. 2015-07-04 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Address. Old address: 1 Elliot Court North Street Ipplepen Newton Abbot Devon TQ12 5RQ England. New address: Unit 12 Buttlands Industrial Estate Totnes Road Ipplepen Devon TQ12 5UE. Change date: 2015-02-18. 2015-02-18 View Report
Address. Old address: Leamington Registries 1 Hope Terrace Chard TA20 1JA. Change date: 2015-02-16. New address: 1 Elliot Court North Street Ipplepen Newton Abbot Devon TQ12 5RQ. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Address. New address: 1 Elliot Court North Street Ipplepen Newton Abbot Devon TQ12 5RQ. Change date: 2015-02-16. Old address: 1 Elliot Court North Street Ipplepen Newton Abbot Devon TQ12 5RQ England. 2015-02-16 View Report
Address. New address: 1 Elliot Court North Street Ipplepen Newton Abbot Devon TQ12 5RQ. Change date: 2015-02-13. Old address: Leamington Registries 1 Hope Terrace Chard TA20 1JA England. 2015-02-13 View Report
Accounts. Change account reference date company previous shortened. 2015-01-05 View Report
Change of name. Description: Company name changed fuel forecourt (churcham) LIMITED\certificate issued on 24/02/14. 2014-02-24 View Report
Officers. Officer name: Colin Howe. 2014-02-23 View Report
Officers. Officer name: Squires 2010 Lp. 2014-02-23 View Report
Officers. Officer name: Mr Andrew Norman Squires. 2014-02-23 View Report
Incorporation. Capital: GBP 500 2013-04-08 View Report