- Company Overview for EXPLOITS LIMITED (01894782)
- Filing history for EXPLOITS LIMITED (01894782)
- People for EXPLOITS LIMITED (01894782)
- Charges for EXPLOITS LIMITED (01894782)
- Registers for EXPLOITS LIMITED (01894782)
- More for EXPLOITS LIMITED (01894782)
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) |
---|---|---|---|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | MR01 | Registration of charge 018947820012 | |
07 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mrs Ruth Helen Stephanie Watson on 15 February 2012 | |
13 Mar 2012 | CH03 | Secretary's details changed for Mrs Ruth Helen Stephanie Watson on 15 February 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from Spendthrift Hall Hollow Lane, Sibton Saxmundham Suffolk IP17 2JZ on 11 January 2011 | |
11 Jan 2011 | AP01 | Appointment of Timothy Thomas Sunderland as a director | |
11 Jan 2011 | AP01 | Appointment of Mr David John Watson as a director | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Apr 2009 | 363a | Return made up to 15/02/09; full list of members |