- Company Overview for EX17 LIMITED (07133042)
- Filing history for EX17 LIMITED (07133042)
- People for EX17 LIMITED (07133042)
- Charges for EX17 LIMITED (07133042)
- More for EX17 LIMITED (07133042)
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) |
---|---|---|---|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from 86 High Street Lords Meadow Ind Est Crediton Devon EX17 3LB United Kingdom on 14 February 2012 | |
14 Feb 2012 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD England on 14 February 2012 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
15 Mar 2010 | AP01 | Appointment of Michael John Salter as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
22 Jan 2010 | NEWINC | Incorporation |