- Company Overview for INEXETER LIMITED (07376128)
- Filing history for INEXETER LIMITED (07376128)
- People for INEXETER LIMITED (07376128)
- More for INEXETER LIMITED (07376128)
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) |
---|---|---|---|
29 Jul 2015 | AP01 | Appointment of Mr David Goodchild as a director on 7 May 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Benedetto Lucio Filippo Barlaba as a director on 7 May 2015 | |
27 Jul 2015 | AP01 | Appointment of Ms Rosie Clare Denham as a director on 7 May 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Alasdair Scott Cameron as a director on 18 June 2015 | |
21 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
13 May 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 30 June 2015 | |
13 May 2015 | AP01 | Appointment of Mr James Anthony Clark as a director on 7 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Patrick James Alexander Cunningham as a director on 7 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Benjamin De Cruz as a director on 7 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Jon-Paul Hedge as a director on 7 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Wayne Pearce as a director on 7 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Derek John Phillips as a director on 7 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Graham Austin as a director on 7 May 2015 | |
11 May 2015 | AP01 | Appointment of Ms Helen Muriel Louise Scholes as a director on 7 May 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 2Nd Floor 4-5 Southernhay West Exeter EX1 1JG to 31/32 Southernhay East Exeter EX1 1NS on 19 December 2014 | |
03 Nov 2014 | AR01 | Annual return made up to 14 September 2014 no member list | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Apr 2014 | TM01 | Termination of appointment of Keith Biggs as a director | |
18 Apr 2014 | AD01 | Registered office address changed from Exeter Chamber of Commerce 75 Queen Street Exeter Devon EX1 3RX on 18 April 2014 | |
19 Sep 2013 | AR01 | Annual return made up to 14 September 2013 no member list | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 14 September 2012 no member list | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued |