About

Registered Number: 06481319
Date of Incorporation: 23/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Standroyd Mill, Cotton Tree Lane, Colne, Lancashire, BB8 7BW,

 

Based in Colne, Lancashire, Exquisitely Made Ltd was registered on 23 January 2008, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at Exquisitely Made Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Louise Mary 24 October 2018 - 1
ATKINSON, Jayne 23 January 2008 24 October 2018 1
ATKINSON, John Barry 23 January 2008 24 October 2018 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 02 January 2020
AD01 - Change of registered office address 10 December 2019
RESOLUTIONS - N/A 08 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 January 2019
PSC07 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 13 August 2009
363a - Annual Return 03 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.