About

Registered Number: 04928733
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Wat Tyler House, King William Street, Exeter, Devon, EX4 6PD

 

Established in 2003, Colab Exeter Ltd are based in Devon, it's status in the Companies House registry is set to "Active". There are 27 directors listed as Morgan, Amy Jane, Arscott, Louise Jane, Hurrell, Jess, O'dwyer, Siobhan Therese, Dr, Spry-phare, Kelly Louise, Ashworth, Elaine, Bird, Paul, Bound, Hazel Jean, Colley, Renata, Cox, Jaqueline Ann, Craddock, Hazel, Crowden, Lewis, Gard, Thomas Peter, Gray, Paul Herbert Lucas, Dr, Mcnamara, Barry Thomas, Metters, Sasha Joanne, Morse, Emma, Cllr, Newman, Sam, Ransome-williams, Annabelle Elizabeth Rosa, Rogers, Margaret Jean, Tay, Emma, Thomson, Maureen Ann, Thornton, Lynn, Tozer, Tina Lee, Wynne, Robert Francis, Yelland, Joanna, Yendall, Kay for the company at Companies House. We don't know the number of employees at Colab Exeter Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSCOTT, Louise Jane 25 September 2018 - 1
HURRELL, Jess 30 January 2018 - 1
O'DWYER, Siobhan Therese, Dr 25 September 2018 - 1
SPRY-PHARE, Kelly Louise 25 September 2018 - 1
ASHWORTH, Elaine 13 October 2010 23 October 2013 1
BIRD, Paul 10 October 2003 08 October 2009 1
BOUND, Hazel Jean 10 October 2003 08 October 2009 1
COLLEY, Renata 08 September 2010 11 June 2014 1
COX, Jaqueline Ann 25 September 2018 12 December 2019 1
CRADDOCK, Hazel 08 October 2009 23 October 2013 1
CROWDEN, Lewis 02 February 2004 11 October 2007 1
GARD, Thomas Peter 27 November 2014 17 September 2020 1
GRAY, Paul Herbert Lucas, Dr 23 October 2013 28 April 2019 1
MCNAMARA, Barry Thomas 11 October 2007 19 November 2015 1
METTERS, Sasha Joanne 19 November 2015 15 December 2016 1
MORSE, Emma, Cllr 01 April 2017 13 March 2018 1
NEWMAN, Sam 15 December 2016 30 January 2018 1
RANSOME-WILLIAMS, Annabelle Elizabeth Rosa 25 September 2018 12 April 2019 1
ROGERS, Margaret Jean 14 October 2004 11 October 2007 1
TAY, Emma 02 February 2004 05 October 2005 1
THOMSON, Maureen Ann 10 October 2003 14 October 2004 1
THORNTON, Lynn 13 February 2008 26 February 2009 1
TOZER, Tina Lee 26 October 2004 02 October 2008 1
WYNNE, Robert Francis 08 October 2009 15 December 2016 1
YELLAND, Joanna 25 September 2018 18 November 2019 1
YENDALL, Kay 02 February 2004 08 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Amy Jane 12 December 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AP03 - Appointment of secretary 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
RESOLUTIONS - N/A 10 October 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 18 September 2013
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
CH01 - Change of particulars for director 19 November 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 10 March 2010
CC04 - Statement of companies objects 10 March 2010
CC01 - Notice of restriction on the company's articles 10 March 2010
AR01 - Annual Return 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 19 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
225 - Change of Accounting Reference Date 29 September 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.