Exac-one Ltd was registered on 26 June 2002 and has its registered office in Upton On Severn, it's status in the Companies House registry is set to "Active". The companies directors are Andrews, Paul, Guest, Douglas David, Andrews, Paul, Jones, Evan Arwel Lynne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUEST, Douglas David | 01 September 2003 | - | 1 |
ANDREWS, Paul | 27 June 2002 | 05 July 2004 | 1 |
JONES, Evan Arwel Lynne | 27 June 2002 | 01 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Paul | 06 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
CH03 - Change of particulars for secretary | 13 April 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
AP03 - Appointment of secretary | 07 April 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
TM02 - Termination of appointment of secretary | 06 April 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 27 July 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
CH03 - Change of particulars for secretary | 01 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2009 | |
AA - Annual Accounts | 30 December 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
363a - Annual Return | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 27 June 2005 | |
395 - Particulars of a mortgage or charge | 03 February 2005 | |
AA - Annual Accounts | 13 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
363s - Annual Return | 10 September 2003 | |
225 - Change of Accounting Reference Date | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
NEWINC - New incorporation documents | 26 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2008 | Outstanding |
N/A |
Debenture | 25 January 2005 | Fully Satisfied |
N/A |