About

Registered Number: 02377765
Date of Incorporation: 28/04/1989 (35 years ago)
Company Status: Active
Registered Address: The Saddlery, Bluehayes The Saddlery, Blueshayes, Bluehayes Lane, Nr Broadclyst, Devon, EX5 3BA,

 

Founded in 1989, 33, Polsloe Road (Exeter) Ltd have registered office in Nr Broadclyst in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 8 directors listed as Mockford, Teresa Ann, Collins, Susan, Haas, Miriam, Hughes, Malcolm Geoffrey, Mead, Frederica Jane, Oliver, David, Spencer, Naomi, Spencer, Richard George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOCKFORD, Teresa Ann 26 April 2006 - 1
COLLINS, Susan 10 September 2000 26 April 2006 1
HAAS, Miriam N/A 10 March 2000 1
HUGHES, Malcolm Geoffrey 01 May 2006 24 October 2017 1
MEAD, Frederica Jane 10 March 2000 28 November 2003 1
OLIVER, David N/A 27 August 1999 1
SPENCER, Naomi 26 January 2000 10 September 2000 1
SPENCER, Richard George 06 April 1997 26 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 24 October 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
PSC02 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 October 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AD01 - Change of registered office address 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 17 December 2004
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
363s - Annual Return 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 05 November 1998
AAMD - Amended Accounts 13 October 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 18 September 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 12 June 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 06 November 1995
AA - Annual Accounts 13 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 08 June 1993
288 - N/A 25 May 1993
363b - Annual Return 18 November 1992
288 - N/A 03 July 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
NEWINC - New incorporation documents 28 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.