- Company Overview for IMPRESSIONS (EXETER) LIMITED (05183909)
- Filing history for IMPRESSIONS (EXETER) LIMITED (05183909)
- People for IMPRESSIONS (EXETER) LIMITED (05183909)
- Charges for IMPRESSIONS (EXETER) LIMITED (05183909)
- More for IMPRESSIONS (EXETER) LIMITED (05183909)
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) |
---|---|---|---|
20 Apr 2015 | AD01 | Registered office address changed from Grace House Hennock Road North Marsh Barton Exeter Devon EX2 8AG to 7 Newhayes Close Exeter EX2 9JH on 20 April 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
19 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
19 Aug 2013 | CH01 | Director's details changed for Glyn Shirvell Tucker on 19 July 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2013 | AD01 | Registered office address changed from 43 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN United Kingdom on 9 July 2013 | |
08 May 2013 | MR01 | Registration of charge 051839090002 | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2013 | TM01 | Termination of appointment of Andrew Matthews as a director | |
18 Mar 2013 | AP01 | Appointment of Mr Colin Gordon Tucker as a director | |
16 Jan 2013 | CH03 | Secretary's details changed for Margaret Edith Jordan on 15 January 2013 | |
16 Oct 2012 | CH03 | Secretary's details changed for Margaret Edith Jordan on 10 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Glyn Shirvell Tucker on 14 June 2011 | |
03 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
03 Sep 2010 | AD01 | Registered office address changed from Baskerville House Grace Road Marsh Barton Exeter Devon EX2 8QA on 3 September 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Oct 2008 | 288c | Director's change of particulars / glyn tucker / 23/10/2008 | |
24 Sep 2008 | 288c | Director's change of particulars / andrew matthews / 24/09/2008 |