Advanced company searchLink opens in new window

OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED

Company number 07976387

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
05 Feb 2024 TM01 Termination of appointment of Stephen Webb as a director on 5 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Jan 2023 PSC08 Notification of a person with significant control statement
05 Jan 2023 PSC07 Cessation of Sandra Barbara Stead as a person with significant control on 5 January 2023
05 May 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 5 March 2021 with updates
08 Jul 2021 AP04 Appointment of Cosec Management Services Limited as a secretary on 8 July 2021
08 Jul 2021 AD01 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 8 July 2021
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 TM02 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 31 May 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
06 Nov 2019 CH01 Director's details changed for Mr Mark James Vallance on 23 October 2019
05 Sep 2019 AP01 Appointment of Mr Stephen Webb as a director on 3 September 2019
05 Sep 2019 AP01 Appointment of Mr Mark James Vallance as a director on 3 September 2019
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Dec 2018 PSC01 Notification of Sandra Barbara Stead as a person with significant control on 19 December 2018
19 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 19 December 2018
19 Dec 2018 TM01 Termination of appointment of Caroline Sarah Vallance as a director on 19 December 2018