About

Registered Number: 04262767
Date of Incorporation: 01/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, SO21 1WP,

 

Established in 2001, Executive Exteriors Ltd has its registered office in Winchester. Hayter, Lynne, Hayter, Michael David, Oxenham, Darren John, Oxenham, Helen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTER, Lynne 15 April 2016 - 1
HAYTER, Michael David 01 August 2001 - 1
OXENHAM, Darren John 01 August 2001 - 1
OXENHAM, Helen 15 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
SH01 - Return of Allotment of shares 20 September 2019
SH01 - Return of Allotment of shares 22 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 10 August 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 07 March 2003
225 - Change of Accounting Reference Date 23 October 2002
363s - Annual Return 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.