Advanced company searchLink opens in new window

EXE VALLEY DESIGN & PRINT LIMITED

Company number 01830071

Filter by category

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Feb 2023 TM01 Termination of appointment of Andrew Martyn Matthews as a director on 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jan 2022 PSC07 Cessation of Colin Gordon Tucker as a person with significant control on 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Oct 2020 TM01 Termination of appointment of Colin Gordon Tucker as a director on 29 August 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jun 2019 AD01 Registered office address changed from Grace House Hennock Road North Marsh Barton Exeter Devon to Grace House Hennock Road North Marsh Barton Exeter EX2 8AG on 23 June 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Jul 2018 TM02 Termination of appointment of Margaret Edith Jordan as a secretary on 18 July 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jun 2016 CH01 Director's details changed for Glyn Shirvell Tucker on 21 June 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,002
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,002