EXFAVILLA LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Director's details changed for Mr Stephen Lawrey Phipps on 2024-10-04

View Document

08/10/248 October 2024 Director's details changed for Mr Stephen Lawrey Phipps on 2024-10-04

View Document

08/10/248 October 2024 Secretary's details changed for Dawn Alison Harford on 2024-10-04

View Document

08/10/248 October 2024 Director's details changed for Mr Ceri Lewis Phipps on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Simon Richard Brian Meddings as a director on 2024-10-01

View Document

04/10/244 October 2024 Registered office address changed from Argentor House Oldbury Road West Bromwich B70 9BS to Mathon Court West Malvern Road Mathon Malvern WR13 5NZ on 2024-10-04

View Document

04/10/244 October 2024 Certificate of change of name

View Document

19/09/2419 September 2024 Registration of charge 026238720005, created on 2024-09-16

View Document

19/09/2419 September 2024 Registration of charge 026238720006, created on 2024-09-16

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Termination of appointment of Nicholas Peter Forrest as a secretary on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Dawn Alison Harford as a secretary on 2021-12-03

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WARD

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIPPS & CO LTD

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ADAM BARRY WARD

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RUTHERFORD

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR NICHOLAS PETER FORREST

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR KEITH RICHARD DAVIES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PUNT

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR SIMON RICHARD BRIAN MEDDINGS

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR BRIAN JOHN MEDDINGS

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PUNT / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CERI LEWIS PHIPPS / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN RUTHERFORD / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN RUTHERFORD / 05/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR STEPHEN LAWREY PHIPPS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS; AMEND

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 CONVE 20/12/96

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

11/11/9611 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 26/06/95; CHANGE OF MEMBERS

View Document

13/07/9513 July 1995

View Document

29/01/9529 January 1995 Full group accounts made up to 1994-08-31

View Document

29/01/9529 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ALTER MEM AND ARTS 12/08/94

View Document

17/08/9417 August 1994 Resolutions

View Document

06/07/946 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 Full accounts made up to 1993-08-31

View Document

05/07/935 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993

View Document

09/12/929 December 1992 Full accounts made up to 1992-08-31

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992

View Document

29/06/9229 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 £ NC 100/600000 04/09/91

View Document

20/09/9120 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 Resolutions

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 10/09/91

View Document

20/09/9120 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/91

View Document

17/09/9117 September 1991 Certificate of change of name

View Document

17/09/9117 September 1991 Certificate of change of name

View Document

17/09/9117 September 1991 COMPANY NAME CHANGED OVAL (732) LIMITED CERTIFICATE ISSUED ON 18/09/91

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991

View Document

26/06/9126 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information