Advanced company searchLink opens in new window

EXYTE HARGREAVES LIMITED

Company number 00288899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
19 Oct 2022 AP01 Appointment of Mr James Philip Bevis as a director on 1 October 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 TM01 Termination of appointment of Andy Mark Sneyd as a director on 1 August 2022
17 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr Neil Timothy Harrison as a director on 1 February 2022
04 Jan 2022 TM01 Termination of appointment of Michael Arthur Rodd as a director on 31 December 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
23 Apr 2021 AP01 Appointment of Michael Arthur Rodd as a director on 9 April 2021
23 Apr 2021 TM01 Termination of appointment of Jane Fowler as a director on 12 April 2021
24 Mar 2021 AA Full accounts made up to 31 December 2019
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 1,002,000.00
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,001,000.00
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 AD02 Register inspection address has been changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG
03 Jul 2019 AD04 Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG
28 Jun 2019 AD01 Registered office address changed from Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England to Exyte Hargreaves Limited Lord Street Bury BL9 0RG on 28 June 2019
26 Jun 2019 TM02 Termination of appointment of Felicity Elaine Jackson as a secretary on 26 June 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
06 Dec 2018 PSC07 Cessation of Mw High Tech Projects Uk Limited as a person with significant control on 21 June 2018
05 Dec 2018 AA Full accounts made up to 31 December 2017
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05