Exmill Ltd was registered on 30 April 1999 with its registered office in Stockbridge, Hants. The companies directors are listed as Oakes, Katherine Elizabeth, Oakes, Michael Stephen, Westwood, Sheralyn Marie, Kyte, Rachel Anne, Westwood, Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKES, Michael Stephen | 30 April 1999 | - | 1 |
KYTE, Rachel Anne | 30 April 1999 | 18 May 1999 | 1 |
WESTWOOD, Stephen | 30 April 1999 | 31 December 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKES, Katherine Elizabeth | 02 February 2006 | - | 1 |
WESTWOOD, Sheralyn Marie | 30 April 1999 | 01 February 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 August 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 01 May 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 27 April 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA01 - Change of accounting reference date | 04 April 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 25 April 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 03 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 25 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 January 2003 | |
AA - Annual Accounts | 09 September 2002 | |
395 - Particulars of a mortgage or charge | 23 July 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 05 July 2000 | |
CERTNM - Change of name certificate | 20 June 2000 | |
363s - Annual Return | 22 May 2000 | |
395 - Particulars of a mortgage or charge | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
NEWINC - New incorporation documents | 30 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 July 2002 | Fully Satisfied |
N/A |
Debenture | 05 August 1999 | Fully Satisfied |
N/A |