EXPORT CERTIFICATION LIMITED

11 Drapers Rise, Shrewsbury, SY3 9FL, England
StatusACTIVE
Company No.06791729
Category
Incorporated14 Jan 2009
Age15 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

EXPORT CERTIFICATION LIMITED is an active with number 06791729. It was incorporated 15 years, 4 months, 4 days ago, on 14 January 2009. The company address is 11 Drapers Rise, Shrewsbury, SY3 9FL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Old address: 40B High Street Trumpington Cambridge Cambridgeshire CB2 9LS

New address: 11 Drapers Rise Shrewsbury SY3 9FL

Change date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander Hardwick

Termination date: 2023-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Taylor

Termination date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: William Henry Entwistle Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Williams

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Dr Philip John Hadley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: 40B High Street Trumpington Cambridge Cambridgeshire CB2 9LS

Old address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom

Change date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: 7-9 Macon Court Crewe Cheshire CW1 6EA

Old address: 12/14 Macon Court Crewe Cheshire CW1 6EA

Change date: 2016-09-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Geraldine Mary Middleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mr Peter Alexander Hardwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-14

Officer name: Peter Alexander Hardwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wills

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Henry Entwistle Lewis

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Peter Alexander Hardwick

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Bates

Change date: 2010-01-19

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed geraldine mary middleton

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter alexander hardwick

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william henry entwistle lewis

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robert charles braim wills

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james taylor

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed marcus bates

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONAFIED LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:05569687
Status:ACTIVE
Category:Private Limited Company

FAROVY LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11244326
Status:ACTIVE
Category:Private Limited Company

HOUSTON CREST PROPERTIES LIMITED

LANDBEACH LAKES ELY ROAD,CAMBRIDGE,CB25 9PG

Number:00725804
Status:ACTIVE
Category:Private Limited Company

PROMAKO SERVICES LTD

31 RAYNVILLE WAY,LEEDS,LS12 2JZ

Number:11188378
Status:ACTIVE
Category:Private Limited Company

SERRAH CONSULTANCY LTD

UNIT 7, THE COURT HOUSE 72 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DY

Number:08050833
Status:ACTIVE
Category:Private Limited Company

THE ORKNEY ISLANDS CONSERVATION TRUST

8 ALBERT STREET,KIRKWALL,KW15 1HP

Number:SC572244
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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