THE EVENT EXCHANGE LTD
Status | ACTIVE |
Company No. | 03888100 |
Category | Private Limited Company |
Incorporated | 03 Dec 1999 |
Age | 24 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE EVENT EXCHANGE LTD is an active private limited company with number 03888100. It was incorporated 24 years, 5 months, 29 days ago, on 03 December 1999. The company address is 3a Bath Road 3a Bath Road, Bristol, BS30 5RL, South Glos, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: 3a Bath Road Wick Bristol South Glos BS30 5RL
Old address: The Thatched House Hyde's Lane Cold Ashton South Gloucestershire SN14 8JU United Kingdom
Change date: 2022-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038881000001
Charge creation date: 2022-02-03
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: The Thatched House Cold Ashton Chippenham SN14 8JU England
New address: The Thatched House Hyde's Lane Cold Ashton South Gloucestershire SN14 8JU
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Old address: Carriage Court Circus Mews Bath BA1 2PW England
New address: The Thatched House Cold Ashton Chippenham SN14 8JU
Change date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change account reference date company current extended
Date: 05 Nov 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Change date: 2018-05-04
New address: Carriage Court Circus Mews Bath BA1 2PW
Old address: No 1 Queen Street Bath BA1 1HE
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
New address: No 1 Queen Street Bath BA1 1HE
Old address: No. 1 Queen Street No 1 Queen Street Bath BA1 1HE
Change date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: Saxon Mews 54 New Road Bradford on Avon Wiltshire BA15 1AP
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Christopher Smart
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan James Smith
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/11/08\gbp si 35@1=35\gbp ic 100/135\
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: tudor offices 7-8 the shambles bradford on avon wiltshire BA15 1JS
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 31/10/00
Documents
Resolution
Date: 08 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PLOT 5 LINK PARK,WEST DRAYTON,UB7 7EZ
Number: | 10153455 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HUMBER AVENUE,SOUTH OCKENDON,RM15 5JW
Number: | 11938165 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BERKELEY TOWNSEND HUNTER HOUSE, 150 HUTTON ROAD,BRENTWOOD,CM15 8NL
Number: | 11763005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2 EUROPA TRADING ESTATE,MANCHESTER,M26 1GG
Number: | 05690448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RECTIFY PLUMBING & HEATING LTD
890, R K TAXATION,LONDON,SW17 0NB
Number: | 10000459 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BOLTON ROAD,HARROW,HA1 4SA
Number: | 08609815 |
Status: | ACTIVE |
Category: | Private Limited Company |