EXWOLD TECHNOLOGY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Secretary's details changed for Andrea Gallant on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Michael Terence Hird on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Kevin James Martin on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for David Tunney on 2025-05-02

View Document

13/03/2513 March 2025 Satisfaction of charge 027354320011 in full

View Document

13/03/2513 March 2025 Termination of appointment of James Alexander Robson as a director on 2025-02-26

View Document

06/02/256 February 2025 Full accounts made up to 2024-09-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/08/249 August 2024 Registered office address changed from PO Box 270 Brenda Road Hartlepool TS25 2BW to Exwold Technology Ltd Brenda Road Hartlepool TS25 2BW on 2024-08-09

View Document

13/04/2413 April 2024 Full accounts made up to 2023-09-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

10/03/2310 March 2023 Full accounts made up to 2022-09-30

View Document

12/05/2212 May 2022 Full accounts made up to 2021-09-30

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027354320011

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/08/1514 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027354320010

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027354320009

View Document

18/08/1418 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMBURGER

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA GALLANT / 28/01/2013

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ROBSON / 10/12/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROWN / 04/10/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA COYNE / 04/10/2012

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED DAVID TUNNEY

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE PRICE / 10/05/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ROBSON / 28/02/2012

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED SAMANTHA JANE PRICE

View Document

10/08/1110 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ROBSON / 06/01/2011

View Document

04/08/104 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROWN / 29/07/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WEBB / 27/05/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 RE AGREEMENT 09/05/06

View Document

08/08/068 August 2006 SUB-DIVISION 09/05/06

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 ACQUISITION LOAN PURCH 08/05/06

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 £ IC 604115/580265 30/07/05 £ SR 23850@1=23850

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 £ IC 635915/604115 24/08/05 £ SR 31800@1=31800

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 £ IC 643865/635915 29/07/04 £ SR 7950@1=7950

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/07/04; CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 £ NC 653865/645915 29/07/04

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; NO CHANGE OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 29/07/01; CHANGE OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 £ NC 543865/653865 10/11/00

View Document

30/11/0030 November 2000 ADOPT ARTICLES 10/11/00

View Document

30/11/0030 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: CLEVELAND BUILDINGS QUEEN'S SQUARE MIDDLESBROUGH CLEVELAND TS2 1PA

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 ADOPT MEM AND ARTS 31/03/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 APPROVAL OF LOAN £90000 31/03/98

View Document

26/01/9926 January 1999 SHARE APPROVAL 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 £ NC 540000/543865 31/03

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 £ NC 245000/540000 12/08

View Document

19/08/9719 August 1997 ADOPT MEM AND ARTS 12/08/97

View Document

10/07/9710 July 1997 COMMISSION PAYABLE RELATING TO SHARES

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

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 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

02/09/942 September 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/10/9323 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NC INC ALREADY ADJUSTED 11/06/93

View Document

23/06/9323 June 1993 £ NC 100/45000 10/06/

View Document

23/06/9323 June 1993 NC INC ALREADY ADJUSTED 10/06/93

View Document

23/06/9323 June 1993 £ NC 45000/245000 11/06/93

View Document

23/06/9323 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9323 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 52-54 OSWALD ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 7PQ

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP

View Document

29/07/9229 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company