About

Registered Number: 03841403
Date of Incorporation: 14/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, EX1 1QT

 

Integrity (Europe) Ltd was founded on 14 September 1999 and has its registered office in Exeter, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Integrity (Europe) Ltd are listed as Bradley Carter, Rebecca Jane Barlass, Bradley Carter, Dane, Margesson, James Vere in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY CARTER, Dane 14 September 1999 09 October 2013 1
MARGESSON, James Vere 01 June 2002 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY CARTER, Rebecca Jane Barlass 14 September 1999 01 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363s - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 03 October 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 October 2004
AAMD - Amended Accounts 21 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
363s - Annual Return 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
395 - Particulars of a mortgage or charge 03 August 2002
AA - Annual Accounts 16 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
225 - Change of Accounting Reference Date 23 May 2002
287 - Change in situation or address of Registered Office 17 December 2001
RESOLUTIONS - N/A 15 November 2001
CERTNM - Change of name certificate 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
123 - Notice of increase in nominal capital 15 November 2001
363s - Annual Return 19 October 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
AA - Annual Accounts 11 June 2001
287 - Change in situation or address of Registered Office 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
363s - Annual Return 19 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
287 - Change in situation or address of Registered Office 07 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.