THE EXMOOR SMOKEHOUSE LIMITED

Unit B Long Barn C/O Dp Associates (Accountancy) Limited Unit B Long Barn C/O Dp Associates (Accountancy) Limited, Ilminster, TA19 9DX, England
StatusACTIVE
Company No.06877043
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 24 days
JurisdictionEngland Wales

SUMMARY

THE EXMOOR SMOKEHOUSE LIMITED is an active private limited company with number 06877043. It was incorporated 15 years, 24 days ago, on 14 April 2009. The company address is Unit B Long Barn C/O Dp Associates (Accountancy) Limited Unit B Long Barn C/O Dp Associates (Accountancy) Limited, Ilminster, TA19 9DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: Unit B Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster TA19 9DX

Old address: Unit B Long Barn C/O Dp Associates (Accuntancy) Limited Ashwell Ilminster Somerset TA19 9DX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: Unit B Long Barn C/O Dp Associates (Accuntancy) Limited Ashwell Ilminster Somerset TA19 9DX

Old address: C/O Dp Associates (Accountancy) Ltd Unit 2, Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: C/O Dp Associates Unit 81, Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom

Change date: 2020-01-24

New address: C/O Dp Associates (Accountancy) Ltd Unit 2, Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: The Farmers Arms Combe Florey Taunton TA4 3HZ

New address: C/O Dp Associates Unit 81, Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB

Change date: 2019-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2018

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-14

Psc name: Timothy Stephen Young

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: 8 Dashwood Lane Bicknoller Taunton Somerset TA4 4EQ

New address: The Farmers Arms Combe Florey Taunton TA4 3HZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom

Change date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Frank Hancke

Change date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Old address: Hipoint Thomas Street Taunton Somerset TA2 6HB

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed timothy stephen young

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephen frank hancke

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADCASTING SHIELD LTD

OFFICE 2, DERBY HOUSE,GILLINGHAM,ME7 2YY

Number:08040421
Status:ACTIVE
Category:Private Limited Company

CASTLE CONTRACTORS AND DEVELOPMENTS LIMITED

21A SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:09593461
Status:ACTIVE
Category:Private Limited Company

FELLOWS COMPUTERS LIMITED

PITT COTTAGE,SHIFNAL,TF11 8LT

Number:03319798
Status:ACTIVE
Category:Private Limited Company

KAFE 1788 LTD

FLAT 2 GRENIER APPARTEMENT,LONDON,SE15 2RS

Number:10070480
Status:ACTIVE
Category:Private Limited Company

REITZER'S JEWELLERY LIMITED

30 LINTHORPE ROAD,,N16 5RF

Number:04138638
Status:ACTIVE
Category:Private Limited Company

SWANSEA PHYSIOTHERAPY LTD

12 LEUCARUM COURT,SWANSEA,SA4 6AB

Number:08027751
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