EXHIBITION EQUIPMENT UK LIMITED

Arden Forest Industrial Estate Arden Road Arden Forest Industrial Estate Arden Road, Alcester, B49 6HN, England
StatusACTIVE
Company No.06712959
CategoryPrivate Limited Company
Incorporated01 Oct 2008
Age15 years, 8 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gregory bruner

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth jayne bruner

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul leslie bruner

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 01 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGM MANAGEMENT SERVICES LIMITED

1 WORSLEY COURT,MANCHESTER,M28 3NJ

Number:07496815
Status:ACTIVE
Category:Private Limited Company
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

MERLIN 16 LIMITED

C/O BLACKSTONE ACCOUNTANCY TRADEFORCE BUILDING,BRADFORD,BD8 7JT

Number:09941181
Status:ACTIVE
Category:Private Limited Company

ORANGEFIRE MARKETING LTD

57 STATION ROAD,MARKET HARBOROUGH,LE16 7HL

Number:06669945
Status:ACTIVE
Category:Private Limited Company

PAMCO SYSTEMS LTD

47 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF

Number:10614290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source