EXEWAKE LTD
Status | ACTIVE |
Company No. | 10605372 |
Category | Private Limited Company |
Incorporated | 07 Feb 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EXEWAKE LTD is an active private limited company with number 10605372. It was incorporated 7 years, 2 months, 23 days ago, on 07 February 2017. The company address is Paddock House Corner Lane Paddock House Corner Lane, Tiverton, EX16 7AS, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-12
Officer name: Ria Fiona Ball
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Old address: Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL United Kingdom
Change date: 2022-07-13
New address: Paddock House Corner Lane Halberton Tiverton Devon EX16 7AS
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Notification of a person with significant control statement
Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin James Edge
Cessation date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Address
Type: AD01
New address: Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL
Old address: 8B Greenway Farm Bath Road Wick Bristol Bristol BS30 5RL England
Change date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 01 May 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs ria fiona ball
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Capital allotment shares
Date: 16 Feb 2018
Action Date: 10 Jan 2018
Category: Capital
Type: SH01
Capital : 16 GBP
Date: 2018-01-10
Documents
Capital allotment shares
Date: 16 Feb 2018
Action Date: 10 Jan 2018
Category: Capital
Type: SH01
Capital : 16 GBP
Date: 2018-01-10
Documents
Change account reference date company current shortened
Date: 07 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Some Companies
TRINITY BUOY WHARF,LONDON,E14 0JW
Number: | OC352085 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
29 THE EXCHANGE MALLARD HOUSE BUSINESS CENTRE,WOODBRIDGE,IP13 6LT
Number: | 09512124 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BECKENHAM,BR3 4LZ
Number: | 04193058 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH ISLAND SHIPPING COMPANY LIMITED
ARCHBISHOP MAKARIOS III,BLOCK B 2ND FLOOR,
Number: | FC012848 |
Status: | ACTIVE |
Category: | Other company type |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC458802 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 11171613 |
Status: | ACTIVE |
Category: | Private Limited Company |