About

Registered Number: 02376963
Date of Incorporation: 27/04/1989 (35 years ago)
Company Status: Active
Registered Address: Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

 

Exe Continental was established in 1989. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Christopher John 03 February 1998 12 February 1998 1
Secretary Name Appointed Resigned Total Appointments
PUGSLEY, Simon Anthony Follett 22 November 2018 - 1
SENIOR, Karen 25 March 2016 - 1
BARRETT-HAGUE, Helen Patricia 25 March 2016 22 November 2018 1
MASSIE, Scott Edward 22 November 2018 31 July 2020 1
MATTHEWS, Andrew David 28 September 1995 31 October 1995 1
ZMUDA, Richard Cyril 25 March 2016 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM02 - Termination of appointment of secretary 05 August 2020
CH01 - Change of particulars for director 15 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 27 September 2019
AP03 - Appointment of secretary 28 November 2018
AP03 - Appointment of secretary 28 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 September 2017
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 08 December 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP03 - Appointment of secretary 12 April 2016
AP03 - Appointment of secretary 12 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP03 - Appointment of secretary 01 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 17 November 2015
PARENT_ACC - N/A 17 November 2015
AGREEMENT2 - N/A 17 November 2015
GUARANTEE2 - N/A 17 November 2015
AR01 - Annual Return 02 October 2015
MISC - Miscellaneous document 01 April 2015
MISC - Miscellaneous document 20 March 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 06 November 2014
AGREEMENT2 - N/A 06 November 2014
GUARANTEE2 - N/A 06 November 2014
PARENT_ACC - N/A 21 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 18 December 2013
AGREEMENT2 - N/A 25 October 2013
PARENT_ACC - N/A 18 October 2013
GUARANTEE2 - N/A 18 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
RESOLUTIONS - N/A 26 April 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 14 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
RESOLUTIONS - N/A 20 February 2004
AA - Annual Accounts 14 January 2004
363a - Annual Return 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 23 January 2003
363a - Annual Return 22 October 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 26 March 2002
CERT3 - Re-registration of a company from limited to unlimited 26 March 2002
MAR - Memorandum and Articles - used in re-registration 26 March 2002
49(8)(b) - N/A 26 March 2002
49(8)(a) - N/A 26 March 2002
49(1) - Application by a limited company to be re-registered as unlimited 26 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 24 October 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 27 October 2000
363a - Annual Return 20 October 2000
AA - Annual Accounts 08 November 1999
363a - Annual Return 07 October 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 22 October 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
363a - Annual Return 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
RESOLUTIONS - N/A 21 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
AA - Annual Accounts 18 November 1996
363a - Annual Return 07 October 1996
MEM/ARTS - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
123 - Notice of increase in nominal capital 24 May 1996
MEM/ARTS - N/A 22 November 1995
CERTNM - Change of name certificate 15 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1995
123 - Notice of increase in nominal capital 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 20 October 1995
288 - N/A 13 October 1995
363x - Annual Return 13 October 1995
288 - N/A 09 October 1995
288 - N/A 01 December 1994
363x - Annual Return 07 October 1994
AA - Annual Accounts 06 August 1994
363x - Annual Return 30 September 1993
RESOLUTIONS - N/A 23 August 1993
RESOLUTIONS - N/A 23 August 1993
RESOLUTIONS - N/A 23 August 1993
AA - Annual Accounts 27 July 1993
288 - N/A 26 November 1992
363x - Annual Return 06 October 1992
AA - Annual Accounts 16 July 1992
288 - N/A 25 April 1992
363x - Annual Return 23 October 1991
AA - Annual Accounts 31 July 1991
288 - N/A 11 June 1991
363 - Annual Return 08 October 1990
AA - Annual Accounts 26 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1989
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.