EXE SCAFFOLDING LTD
Status | ACTIVE |
Company No. | 04853978 |
Category | Private Limited Company |
Incorporated | 01 Aug 2003 |
Age | 20 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
EXE SCAFFOLDING LTD is an active private limited company with number 04853978. It was incorporated 20 years, 9 months ago, on 01 August 2003. The company address is 28 Alexandra Terrace, Exmouth, EX8 1BD, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Termination secretary company with name termination date
Date: 23 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-26
Officer name: Jane Phare
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Phare
Termination date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Exe Scaffolding (Western) Limited
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Wayne Phare
Termination date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-11
Officer name: Mr Aaron Wayne Phare
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 27 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Phare
Documents
Appoint person secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Phare
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Beech
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Beech
Documents
Legacy
Date: 04 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Raymond Patrick Phare
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Richard John Beech
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vincent pearce
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/11/06--------- £ si 200@1=200 £ ic 300/500
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 100@1=100 £ ic 200/300
Documents
Legacy
Date: 17 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 100@1=100 £ ic 100/200
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/10/03--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 28 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/10/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 30/06/04
Documents
Resolution
Date: 18 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 THE MARTLET,HOVE,BN3 6NT
Number: | 07865704 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SCOTLAND STREET,EDINBURGH,EH3 6PY
Number: | SC219540 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHYWOON QUARRY,PENRYN,TR10 9AF
Number: | 00707712 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SHEPHERDS ROW,ANDOVER,SP10 2QH
Number: | 11721070 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND BUSINESS MENTORING LTD
PREMIER HOUSE,BIRMINGHAM,B13 0SU
Number: | 07577575 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6058,DUNDEE,DD1 4BG
Number: | SL024776 |
Status: | ACTIVE |
Category: | Limited Partnership |