Its (Exeter) Ltd was founded on 12 December 2002 and has its registered office in Reading, Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is listed as Lerwill, Timothy Nicholas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LERWILL, Timothy Nicholas | 14 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 17 October 2019 | |
PARENT_ACC - N/A | 17 October 2019 | |
GUARANTEE2 - N/A | 17 October 2019 | |
AGREEMENT2 - N/A | 17 October 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 28 September 2018 | |
PARENT_ACC - N/A | 28 September 2018 | |
AGREEMENT2 - N/A | 28 September 2018 | |
GUARANTEE2 - N/A | 28 September 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 13 October 2017 | |
PARENT_ACC - N/A | 13 October 2017 | |
AGREEMENT2 - N/A | 13 October 2017 | |
GUARANTEE2 - N/A | 13 October 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 10 October 2016 | |
PARENT_ACC - N/A | 10 October 2016 | |
AGREEMENT2 - N/A | 10 October 2016 | |
GUARANTEE2 - N/A | 10 October 2016 | |
CS01 - N/A | 31 August 2016 | |
SH01 - Return of Allotment of shares | 22 June 2016 | |
AR01 - Annual Return | 24 December 2015 | |
MR01 - N/A | 16 November 2015 | |
AA - Annual Accounts | 19 October 2015 | |
PARENT_ACC - N/A | 19 October 2015 | |
GUARANTEE2 - N/A | 19 October 2015 | |
AGREEMENT2 - N/A | 19 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
PARENT_ACC - N/A | 06 October 2014 | |
AGREEMENT2 - N/A | 06 October 2014 | |
GUARANTEE2 - N/A | 06 October 2014 | |
AGREEMENT2 - N/A | 02 September 2014 | |
GUARANTEE2 - N/A | 02 September 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 17 December 2013 | |
PARENT_ACC - N/A | 16 October 2013 | |
AGREEMENT2 - N/A | 16 October 2013 | |
GUARANTEE2 - N/A | 01 July 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2007 | |
363a - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
363a - Annual Return | 05 January 2006 | |
353a - Register of members in non-legible form | 05 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
NEWINC - New incorporation documents | 12 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 November 2015 | Outstanding |
N/A |
Fixed & floating charge | 09 July 2008 | Outstanding |
N/A |
Debenture | 06 March 2003 | Outstanding |
N/A |