- Company Overview for EXTETICA LIMITED (06162736)
- Filing history for EXTETICA LIMITED (06162736)
- People for EXTETICA LIMITED (06162736)
- Insolvency for EXTETICA LIMITED (06162736)
- More for EXTETICA LIMITED (06162736)
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) |
---|---|---|---|
17 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 63 Welsh Row Nantwich Cheshire CW5 5EW to 42 Welsh Row Nantwich Cheshire CW5 5EJ on 5 November 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Mar 2014 | AP01 | Appointment of Rill Toxholm as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Adam Jon Flint as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Maxine Elizabeth Chambers on 25 June 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Mrs Maxine Elizabeth Chambers on 25 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from the Drift House Burland Green Nantwich Cheshire CW5 8NG on 25 June 2013 | |
10 Apr 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
22 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Maxine Elizabeth Chambers on 15 March 2010 | |
18 Mar 2010 | AP03 | Appointment of Mrs Maxine Elizabeth Chambers as a secretary | |
18 Mar 2010 | TM02 | Termination of appointment of Amanda Walters as a secretary | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from 1 mobberley road knutsford cheshire WA16 8EE |