About

Registered Number: 04615797
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LERWILL, Timothy Nicholas 14 July 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.