EXHIBITION EQUIPMENT UK LIMITED
Status | ACTIVE |
Company No. | 06712959 |
Category | Private Limited Company |
Incorporated | 01 Oct 2008 |
Age | 15 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EXHIBITION EQUIPMENT UK LIMITED is an active private limited company with number 06712959. It was incorporated 15 years, 8 months, 3 days ago, on 01 October 2008. The company address is Arden Forest Industrial Estate Arden Road Arden Forest Industrial Estate Arden Road, Alcester, B49 6HN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Old address: 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England
New address: Arden Forest Industrial Estate Arden Road Kinwarton Alcester B49 6HN
Change date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-29
Officer name: Gregory Bruner
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Change date: 2021-05-07
Old address: Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX
New address: 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-27
Officer name: Elizabeth Jayne Bruner
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Jayne Bruner
Cessation date: 2018-01-27
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 09 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p & e exhibition equipment LIMITED\certificate issued on 09/04/15
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: 93 High Street Evesham Worcestershire WR11 4DU
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Leslie Bruner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Bruner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Leslie Bruner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jayne Bruner
Change date: 2009-10-01
Documents
Legacy
Date: 03 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gregory bruner
Documents
Legacy
Date: 01 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/12/2009
Documents
Legacy
Date: 01 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 01/11/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth jayne bruner
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed paul leslie bruner
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
DGM MANAGEMENT SERVICES LIMITED
1 WORSLEY COURT,MANCHESTER,M28 3NJ
Number: | 07496815 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED
6 POOLE HILL,BOURNEMOUTH,BH2 5PS
Number: | 04371625 |
Status: | ACTIVE |
Category: | Private Limited Company |
KM PROPERTIES MANAGEMENT LIMITED
54 ST. JAMES GARDENS,WEMBLEY,HA0 4LH
Number: | 11449885 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLACKSTONE ACCOUNTANCY TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 09941181 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STATION ROAD,MARKET HARBOROUGH,LE16 7HL
Number: | 06669945 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF
Number: | 10614290 |
Status: | ACTIVE |
Category: | Private Limited Company |