D.B. DEVALL FUNERAL DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

D.B. DEVALL FUNERAL DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01991659

Incorporation date

20/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wembrook House, The Green Attleborough, Nuneaton, Warwickshire CV11 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1986)
dot icon03/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon02/10/2025
Director's details changed for Mr David Bernard Devall on 2025-09-13
dot icon02/10/2025
Change of details for Mr David Bernard Devall as a person with significant control on 2025-09-13
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Second filing of Confirmation Statement dated 2024-09-13
dot icon10/12/2024
Appointment of Ms Sonia Palma as a director on 2024-12-10
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/11/2023
Current accounting period shortened from 2024-05-31 to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon01/08/2023
Secretary's details changed for Stephanie Jane Devall on 2023-02-23
dot icon01/08/2023
Change of details for Mrs Stephanie Jane Devall as a person with significant control on 2023-02-23
dot icon01/08/2023
Director's details changed for Mrs Stephanie Jane Devall on 2023-02-23
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon26/09/2017
Notification of David Bernard Devall as a person with significant control on 2016-04-06
dot icon26/09/2017
Notification of Stephanie Jane Devall as a person with significant control on 2016-04-06
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/09/2016
13/09/16 Statement of Capital gbp 200
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon27/09/2013
Director's details changed for David Bernard Devall on 2013-09-12
dot icon27/09/2013
Director's details changed for Stephanie Jane Devall on 2013-09-12
dot icon27/09/2013
Director's details changed for Jonathan Paul Bambury on 2013-09-12
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon09/10/2012
Register(s) moved to registered inspection location
dot icon09/10/2012
Director's details changed for Jonathan Paul Bambury on 2012-09-08
dot icon09/10/2012
Director's details changed for David Bernard Devall on 2012-09-08
dot icon09/10/2012
Register inspection address has been changed
dot icon09/10/2012
Director's details changed for Mr Daniel Devall on 2012-09-08
dot icon09/10/2012
Director's details changed for Stephanie Jane Devall on 2012-09-08
dot icon09/10/2012
Secretary's details changed for Stephanie Jane Devall on 2012-09-08
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/12/2011
Appointment of Mr Daniel Devall as a director
dot icon06/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon08/10/2010
Director's details changed for David Bernard Devall on 2010-09-10
dot icon08/10/2010
Director's details changed for Stephanie Jane Devall on 2010-09-10
dot icon08/10/2010
Director's details changed for Jonathan Paul Bambury on 2010-09-10
dot icon02/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/12/2008
Return made up to 13/09/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/10/2007
Return made up to 13/09/07; change of members
dot icon19/09/2007
Resolutions
dot icon09/12/2006
Return made up to 13/09/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/01/2006
Registered office changed on 20/01/06 from: 1170 elliott court herald avenue coventry business park coventry CV5 6UB
dot icon15/11/2005
Registered office changed on 15/11/05 from: 2 wembrook house the green attleborough nuneaton warwickshire CV11 4JZ
dot icon08/09/2005
Return made up to 13/09/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/10/2004
Return made up to 13/09/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/09/2003
Return made up to 13/09/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/01/2003
Return made up to 13/09/02; full list of members; amend
dot icon27/09/2002
Return made up to 13/09/02; full list of members
dot icon15/11/2001
Return made up to 13/09/01; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon23/08/2001
New director appointed
dot icon23/08/2001
Ad 01/08/01--------- £ si 99@1=99 £ ic 101/200
dot icon21/09/2000
Accounts for a small company made up to 2000-05-31
dot icon18/09/2000
Return made up to 13/09/00; full list of members
dot icon01/12/1999
Return made up to 13/09/99; no change of members
dot icon17/11/1999
Accounts for a small company made up to 1999-05-31
dot icon02/02/1999
Accounts for a small company made up to 1998-05-31
dot icon20/01/1999
Return made up to 13/09/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon30/09/1997
Return made up to 13/09/97; full list of members
dot icon11/12/1996
Return made up to 13/09/96; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-05-31
dot icon06/09/1996
Particulars of mortgage/charge
dot icon29/07/1996
Particulars of mortgage/charge
dot icon12/10/1995
Return made up to 13/09/95; no change of members
dot icon25/08/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-05-31
dot icon06/10/1994
Return made up to 13/09/94; full list of members
dot icon24/02/1994
Ad 01/02/94--------- £ si 1@1=1 £ ic 100/101
dot icon24/02/1994
Resolutions
dot icon24/02/1994
£ nc 100/200 01/12/93
dot icon29/09/1993
Accounts for a small company made up to 1993-05-31
dot icon29/09/1993
Return made up to 13/09/93; no change of members
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon02/12/1992
Return made up to 13/09/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-05-31
dot icon29/10/1991
Return made up to 13/09/91; full list of members
dot icon20/11/1990
New director appointed
dot icon09/10/1990
Accounts for a small company made up to 1990-05-31
dot icon09/10/1990
Return made up to 21/08/90; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-05-31
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon18/01/1990
Return made up to 13/09/89; full list of members
dot icon29/08/1989
Declaration of satisfaction of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon30/01/1989
Accounting reference date extended from 31/03 to 31/05
dot icon09/01/1989
Accounts for a small company made up to 1988-05-31
dot icon09/01/1989
Return made up to 24/08/88; full list of members
dot icon14/01/1988
Accounts made up to 1987-05-31
dot icon14/01/1988
Return made up to 11/08/87; full list of members
dot icon15/12/1987
Particulars of mortgage/charge
dot icon21/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1986
Registered office changed on 21/05/86 from: 112 city road london EC1V 2NE
dot icon19/03/1986
Certificate of change of name
dot icon20/02/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
601.74K
-
0.00
493.10K
-
2022
29
512.10K
-
0.00
303.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devall, Daniel
Director
01/12/2011 - Present
-
Palma, Sonia
Director
10/12/2024 - Present
-
Bambury, Jonathan Paul
Director
01/08/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.B. DEVALL FUNERAL DIRECTORS LIMITED

D.B. DEVALL FUNERAL DIRECTORS LIMITED is an(a) Active company incorporated on 20/02/1986 with the registered office located at Wembrook House, The Green Attleborough, Nuneaton, Warwickshire CV11 4FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.B. DEVALL FUNERAL DIRECTORS LIMITED?

toggle

D.B. DEVALL FUNERAL DIRECTORS LIMITED is currently Active. It was registered on 20/02/1986 .

Where is D.B. DEVALL FUNERAL DIRECTORS LIMITED located?

toggle

D.B. DEVALL FUNERAL DIRECTORS LIMITED is registered at Wembrook House, The Green Attleborough, Nuneaton, Warwickshire CV11 4FJ.

What does D.B. DEVALL FUNERAL DIRECTORS LIMITED do?

toggle

D.B. DEVALL FUNERAL DIRECTORS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for D.B. DEVALL FUNERAL DIRECTORS LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-13 with no updates.