EXMOOR AERIALS LTD

4 Middle Street, Taunton, TA1 1SH, Somerset, England
StatusACTIVE
Company No.09753913
CategoryPrivate Limited Company
Incorporated28 Aug 2015
Age8 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

EXMOOR AERIALS LTD is an active private limited company with number 09753913. It was incorporated 8 years, 8 months, 23 days ago, on 28 August 2015. The company address is 4 Middle Street, Taunton, TA1 1SH, Somerset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Compass House 6 Billetfield Taunton Somerset TA1 3NN England

Change date: 2023-02-22

New address: 4 Middle Street Taunton Somerset TA1 1SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-08

Psc name: Mr James Andrew Baker

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Isobel Rachael Baker

Change date: 2022-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Baker

Change date: 2022-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-08

Officer name: Mrs Isobel Rachael Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Andrew Baker

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mrs Isobel Rachael Baker

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Isobel Rachael Baker

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr James Andrew Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Baker

Change date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Isobel Rachael Baker

Change date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: Compass House 6 Billetfield Taunton Somerset TA1 3NN

Old address: Atlantic House 23 Silver Street Taunton Somerset TA1 3DH England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Incorporation company

Date: 28 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE OLYMPE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09936780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREEATIVE LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:11408120
Status:ACTIVE
Category:Private Limited Company

DAVID RUSSELL ASSOCIATES LIMITED

1 WESTHALL GARDENS,WEST LOTHIAN,EH52 5DL

Number:SC228489
Status:ACTIVE
Category:Private Limited Company

EURASIA ANTIQUARIES UNION LIMITED

93 JUBILEE ROAD,PERIVALE,UB6 7HX

Number:05342698
Status:ACTIVE
Category:Private Limited Company

MAYSTAR BUILDING SERVICES LTD

48 REGINA POINT,LONDON,SE16 7BD

Number:11342248
Status:ACTIVE
Category:Private Limited Company

PEOPLES COFFEE SWINDON LTD

6 BROOK STREET,LONDON,W1S 1BB

Number:11461715
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