- Company Overview for EXETER CRAFT MARKET LIMITED (05001752)
- Filing history for EXETER CRAFT MARKET LIMITED (05001752)
- People for EXETER CRAFT MARKET LIMITED (05001752)
- More for EXETER CRAFT MARKET LIMITED (05001752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2015 | AP01 | Appointment of Mr Ian Stewart as a director on 10 September 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Yvonne Doney as a director on 10 September 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Madeleine Millington as a director on 10 September 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Sheila Clayton as a director on 10 September 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of David Charlesworth as a director on 10 September 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of David Charlesworth as a director on 10 September 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jan 2015 | AR01 | Annual return made up to 22 December 2014 no member list | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Dec 2013 | AR01 | Annual return made up to 22 December 2013 no member list | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jul 2013 | AD01 | Registered office address changed from County Chambers 75 Queen Street Exeter EX4 3RX England on 16 July 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Rosaleen Cockram as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Roger Cockram as a director | |
14 Jan 2013 | AR01 | Annual return made up to 22 December 2012 no member list | |
11 Jan 2013 | TM01 | Termination of appointment of Michael Smith as a director | |
11 May 2012 | AD01 | Registered office address changed from C/O Moore Blatch 48 High Street Lymington Hampshire SO41 9ZQ United Kingdom on 11 May 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 22 December 2011 no member list | |
16 Jan 2012 | CH01 | Director's details changed for Mr David Leonard Adams on 22 December 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 22 December 2010 no member list | |
11 Jan 2011 | AP03 | Appointment of Mr David Leonard Adams as a secretary | |
10 Jan 2011 | TM02 | Termination of appointment of Michael Smith as a secretary | |
21 Dec 2010 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR on 21 December 2010 |