Having been setup in 2012, Exhaust Products Ltd has its registered office in Ripley, it's status is listed as "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAY, Sean | 14 December 2012 | - | 1 |
FUNNELL, Aarron | 06 April 2017 | - | 1 |
FUNNELL, Michael | 14 December 2012 | - | 1 |
MURRAY, Claire | 04 January 2013 | 02 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AD01 - Change of registered office address | 02 June 2020 | |
MR04 - N/A | 12 March 2020 | |
CH01 - Change of particulars for director | 06 March 2020 | |
PSC04 - N/A | 06 March 2020 | |
AD01 - Change of registered office address | 03 March 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
PSC04 - N/A | 03 September 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 19 October 2018 | |
CS01 - N/A | 04 June 2018 | |
PSC01 - N/A | 04 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
CH01 - Change of particulars for director | 20 September 2017 | |
PSC04 - N/A | 20 September 2017 | |
AA - Annual Accounts | 11 August 2017 | |
SH01 - Return of Allotment of shares | 03 August 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 16 September 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 08 September 2015 | |
SH06 - Notice of cancellation of shares | 20 August 2015 | |
SH03 - Return of purchase of own shares | 22 June 2015 | |
SH06 - Notice of cancellation of shares | 08 June 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 10 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
SH06 - Notice of cancellation of shares | 21 May 2014 | |
SH01 - Return of Allotment of shares | 13 May 2014 | |
SH03 - Return of purchase of own shares | 13 May 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
AD01 - Change of registered office address | 23 April 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA01 - Change of accounting reference date | 04 December 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
RESOLUTIONS - N/A | 04 February 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
NEWINC - New incorporation documents | 09 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2013 | Fully Satisfied |
N/A |