EXETER LIMITED

First Names House First Names House, Douglas, IM2 4DF, Isle Of Man
StatusCONVERTED-CLOSED
Company No.FC019917
Category
Incorporated01 Nov 1996
Age27 years, 7 months, 6 days
JurisdictionUnited Kingdom
Dissolution09 May 2024
Years29 days

SUMMARY

EXETER LIMITED is an converted-closed with number FC019917. It was incorporated 27 years, 7 months, 6 days ago, on 01 November 1996 and it was dissolved 29 days ago, on 09 May 2024. The company address is First Names House First Names House, Douglas, IM2 4DF, Isle Of Man.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 09 May 2024

Category: Dissolution

Type: OSDS01

Branch number: BR012383

Company number: FC019917

Close date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary overseas company with change date

Date: 19 Jul 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2021-09-14

Officer name: Philip Michael Broomhead

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 09 Dec 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Fntc (Secretaries) Limited

Termination date: 2021-09-14

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 08 Dec 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Philip Michael Broomhead

Appointment date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 19 Mar 2021

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: OSCH06

Officer name: Fntc (Secretaries) Limited

Change date: 2020-02-23

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Dec 2020

Category: Other

Type: OSCH01

Change date: 2020-11-13

Change details: 4TH floor 45 monmouth street, london, WC2H 9DG

Branch number: BR012383

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 10 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Officer name: Fntc (Secretaries) Limited

Change date: 2016-07-11

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Aug 2016

Category: Other

Type: OSCH02

Change address: International House Castle Hill Victoria Road, Douglas, IM2 4RB, Isle of Man

Change date: 2016-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-05-13

Officer name: Mr Declan Thomas Kenny

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Jun 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-05-13

Officer name: Amanda Joanne Mcdonald

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Mar 2014

Category: Other

Type: OSCH01

Change date: 2014-03-01

Branch number: BR012383

Change type: Address Change

Change details: 7 durweston street, london, W1H 1EN

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012383

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Documents

View document PDF

Annual return update with change details

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR012383

Documents

View document PDF

Annual return update with change details

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012383

Representative details: Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man

Documents

View document PDF

Annual return update with change details

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC019917

Representative details: Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Amanda Joanne Mcdonald 10 Dacre Road Jitchin Herts Sg5 Iqj

Branch number: BR012383

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS

Branch number: BR012383

Documents

View document PDF

Annual return overseas company

Date: 24 Jun 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Change person director overseas company with change date

Date: 24 Oct 2009

Action Date: 07 Aug 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Amanda Joanne Mcdonald

Change date: 2009-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: FPA

Description: First pa details changed first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/04; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: FPA

Description: First pa details changed 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: FPA

Description: First pa details changed peter michael broomhead + 1 oth

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363

Description: Return made up to 18/11/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: FPA

Description: First pa details changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363

Description: Return made up to 18/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: FPA

Description: First pa details changed paul f f gardner-bouggard (& 1) 56 howitt road belsize park london NW3 4LJ

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/par

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: BUSADD

Description: Business address 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363

Description: Return made up to 18/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Address

Type: BUSADDCH

Description: Business address changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/97 to 05/04/97

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Address

Type: BUSADD

Description: Business address c/o first national trustee co. LIMITED 79 college road harrow middlesex HA1 1FB

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

BLUE MANSFIELD PRODUCTION LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09830281
Status:ACTIVE
Category:Private Limited Company

DOWNHOLE PRODUCTS LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC145401
Status:ACTIVE
Category:Private Limited Company

ETCH UP LIMITED

1 PALACE MEWS,BRIGHTON,BN1 3TB

Number:10808099
Status:ACTIVE
Category:Private Limited Company

GLOBAL SUCCESS SUMMITS LIMITED

18 QUAYSIDE LODGE,LONDON,SW6 2UZ

Number:07621416
Status:ACTIVE
Category:Private Limited Company

MEDIATISE LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:05397062
Status:ACTIVE
Category:Private Limited Company

RAYS PLACE LIMITED

TRADEFORCE BUILDING,BRADFORD,BD8 7JT

Number:11608107
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