11 VICTORIA ROAD EXMOUTH LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-24 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type dormant. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Accounts. Accounts type dormant. 2022-05-27 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Officers. Officer name: Ms Angela Mary Toy. Appointment date: 2020-02-28. 2021-05-06 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Officers. Officer name: Clare Parker. Termination date: 2021-01-22. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Officers. Change date: 2020-01-01. Officer name: Clare Vince. 2020-11-26 View Report
Accounts. Accounts type dormant. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type dormant. 2019-05-02 View Report
Officers. Change date: 2018-12-13. Officer name: Johanna Gail Wright. 2018-12-13 View Report
Officers. Officer name: Clare Vince. Change date: 2018-12-13. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Officers. Officer name: Mr Michael Rogers. Change date: 2018-11-30. 2018-11-30 View Report
Accounts. Accounts type dormant. 2018-04-17 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type dormant. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Officers. Termination date: 2016-08-11. Officer name: David Alan Griffiths. 2016-12-01 View Report
Accounts. Accounts type dormant. 2016-06-30 View Report
Annual return. With made up date no member list. 2015-12-01 View Report
Officers. Officer name: Philip William Muzzlewhite. Termination date: 2015-12-01. 2015-12-01 View Report
Officers. Appointment date: 2015-12-01. Officer name: Whitton & Laing (South West) Llp. 2015-12-01 View Report
Accounts. Accounts type dormant. 2015-06-02 View Report
Annual return. With made up date no member list. 2014-12-03 View Report
Accounts. Accounts type dormant. 2014-06-27 View Report
Annual return. With made up date no member list. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-03-22 View Report
Annual return. With made up date no member list. 2012-11-29 View Report
Accounts. Accounts type total exemption full. 2012-06-29 View Report
Annual return. With made up date no member list. 2011-11-29 View Report
Officers. Officer name: Philip William Muzzlewhite. 2011-09-05 View Report
Accounts. Change account reference date company current shortened. 2011-09-05 View Report
Address. Old address: 11 Victoria Road Exmouth EX8 1DL United Kingdom. Change date: 2011-09-05. 2011-09-05 View Report
Officers. Officer name: Clare Vince. 2011-05-26 View Report
Officers. Officer name: David Alan Griffiths. 2011-05-26 View Report
Officers. Officer name: Michael Rogers. 2011-05-26 View Report
Officers. Officer name: Johanna Gail Wright. 2011-05-24 View Report
Officers. Officer name: Benjamin Eyres. 2011-05-23 View Report
Officers. Officer name: Benjamin Mark Eyres. 2011-02-18 View Report
Officers. Officer name: Graham Stephens. 2010-12-03 View Report
Incorporation. Incorporation company. 2010-11-26 View Report