Advanced company searchLink opens in new window

EXETER CRAFT MARKET LIMITED

Company number 05001752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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