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)
25 Jul 2016 AP01 Appointment of Mr Andrew John Barrett as a director on 25 July 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
18 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
04 Mar 2015 AA Full accounts made up to 31 December 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AP03 Appointment of Mrs Emily Lake as a secretary on 1 September 2014
22 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
22 Jul 2014 CH01 Director's details changed for Mr John James Taylor on 1 July 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 AD03 Register(s) moved to registered inspection location
22 Aug 2013 AP01 Appointment of Mr John Taylor as a director
05 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
05 Jul 2013 AD04 Register(s) moved to registered office address
01 Jul 2013 TM01 Termination of appointment of Andrew Jackson as a director
14 Mar 2013 AD01 Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham SN14 0GT on 14 March 2013
26 Feb 2013 AD03 Register(s) moved to registered inspection location
21 Jan 2013 AD02 Register inspection address has been changed
13 Nov 2012 AP01 Appointment of Mr Andrew Philip Jackson as a director
07 Nov 2012 TM02 Termination of appointment of David Lutkevitch as a secretary
07 Nov 2012 TM01 Termination of appointment of Mark Rollins as a director