EXACT CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07959438 |
Category | Private Limited Company |
Incorporated | 21 Feb 2012 |
Age | 12 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EXACT CONSTRUCTION LIMITED is an active private limited company with number 07959438. It was incorporated 12 years, 3 months, 15 days ago, on 21 February 2012. The company address is Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 24 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-24
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 24 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-24
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-09
Psc name: Mrs Madeleine Simkins
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-09
Psc name: Mr Kevin Simkins
Documents
Change person secretary company with change date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Madeleine Simkins
Change date: 2023-03-02
Documents
Change person director company with change date
Date: 02 Mar 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mark Stanley
Change date: 2023-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 24 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-24
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Stanley
Appointment date: 2022-07-22
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 24 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-24
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-24
Documents
Change person secretary company with change date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Madeleine Simkins
Change date: 2020-08-04
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-04
Psc name: Mrs Madeleine Simkins
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-04
Psc name: Mr Kevin Simkins
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: Repton Manor Repton Avenue Ashford Kent TN23 3GP
Old address: 22a Bank Street Ashford Kent TN23 1BE
Change date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Madeleine Simkins
Appointment date: 2020-03-03
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Mr Stuart William Biden
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 21 Nov 2019
Action Date: 24 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-25
New date: 2019-02-24
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Madeleine Simkins
Change date: 2019-09-19
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-24
Officer name: Mr Kevin Simkins
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Simkins
Change date: 2019-09-19
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Madeleine Simkins
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 22 Nov 2018
Action Date: 25 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-25
Made up date: 2018-02-26
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 23 Nov 2017
Action Date: 26 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-27
New date: 2017-02-26
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 28 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 18 Dec 2015
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-27
Capital : 100 GBP
Documents
Change account reference date company previous shortened
Date: 30 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-27
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 15 Nov 2013
Action Date: 02 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Madeleine Quested
Change date: 2013-03-02
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Some Companies
BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ
Number: | 06030138 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAIN STREET,HORKSTOW,DN18 6BG
Number: | 04407901 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBBY BUILDING CONSTRUCTION LTD
41 ARTHUR ROAD,BIRMINGHAM,B21 9HY
Number: | 11303466 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LAUDERDALE STREET,PRESTON,PR1 8JL
Number: | 09848454 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAVILION SQUARE,BOLTON,BL5 3AJ
Number: | 07829856 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEMOUNT HOUSE ROMSEY ROAD,ROMSEY,SO51 6AE
Number: | 05842120 |
Status: | ACTIVE |
Category: | Private Limited Company |