- Company Overview for EXETER FINANCE LTD (08577273)
- Filing history for EXETER FINANCE LTD (08577273)
- People for EXETER FINANCE LTD (08577273)
- Charges for EXETER FINANCE LTD (08577273)
- More for EXETER FINANCE LTD (08577273)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
15 Mar 2024 | PSC05 | Change of details for Exeter Finance Group Limited as a person with significant control on 1 November 2016 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Christopher John Hall on 22 January 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
16 Jan 2021 | CH01 | Director's details changed for Mr Peter William Lacy Keech on 14 January 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
19 Feb 2018 | PSC07 | Cessation of Peter William Lacy Keech as a person with significant control on 1 November 2016 | |
19 Feb 2018 | PSC02 | Notification of Exeter Finance Group Limited as a person with significant control on 1 November 2016 | |
13 Jul 2017 | AD01 | Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT to 3rd Floor, the Senate Southernhay Gardens Exeter EX1 1UG on 13 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of David Gerard Kirk as a director on 6 July 2017 | |
03 Jul 2017 | PSC01 | Notification of Peter William Lacy Keech as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates |