EXETER AND DEVON AIRPORT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mrs Katherine Georgina Cook on 2025-01-20

View Document

25/02/2525 February 2025 Director's details changed for Mr Andrew Michael Bell on 2025-02-25

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew Michael Bell on 2024-10-21

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/02/249 February 2024 Satisfaction of charge 021487050004 in full

View Document

05/02/245 February 2024 Director's details changed for Mrs Katherine Georgina Cook on 2024-02-01

View Document

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/11/213 November 2021 Appointment of Stephen James Wiltshire as a director on 2021-11-01

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021487050004

View Document

14/12/1914 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

14/12/1914 December 2019 CESSATION OF REGIONAL & CITY AIRPORTS HOLDINGS LIMITED AS A PSC

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021487050003

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREENSLADE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2BD

View Document

18/08/1718 August 2017 ALTER ARTICLES 14/07/2017

View Document

18/08/1718 August 2017 ARTICLES OF ASSOCIATION

View Document

17/08/1717 August 2017 18/01/17 STATEMENT OF CAPITAL GBP 13748858

View Document

17/08/1717 August 2017 18/01/17 STATEMENT OF CAPITAL GBP 13748858

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021487050002

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

20/07/1720 July 2017 ALTER ARTICLES 18/01/2017

View Document

20/07/1720 July 2017 ALTER ARTICLES 18/01/2017

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILTSHIRE / 03/11/2016

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL BELL

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER

View Document

16/01/1516 January 2015 ARTICLES OF ASSOCIATION

View Document

16/01/1516 January 2015 ALTER ARTICLES 16/12/2014

View Document

16/01/1516 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 13748858

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTHALL

View Document

04/11/144 November 2014 SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY SHARON ARMSTRONG

View Document

20/05/1420 May 2014 SECTION 519

View Document

15/05/1415 May 2014 SECT 519

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MISS SHARON JANE ARMSTRONG

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE COOK

View Document

01/08/131 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/131 August 2013 ALTER ARTICLES 25/06/2013

View Document

18/07/1318 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 10213506

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR PAUL RAYMOND SOUTHALL

View Document

05/07/135 July 2013 DIRECTOR APPOINTED SIR PETER RIGBY

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON

View Document

02/07/132 July 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART ORRELL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN RYLATT

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARR

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROACH / 01/07/2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR NIGEL EDMUND CARR

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE THOMSON / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CLAYTON SPOONER / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILTSHIRE / 25/03/2013

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SCHREIBER

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CLAYTON SPOONER / 30/11/2012

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ORRELL / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLEMAN / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CLAYTON SPOONER / 18/05/2012

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTON

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW ROACH

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MS LISA MARIE THOMSON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR PATRICK CHRISTIAN SCHREIBER

View Document

29/12/1029 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR CORINNE NAMBLARD

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR STEPHEN JAMES WILTSHIRE

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK DAGUET

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROACH / 14/12/2009

View Document

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CLAYTON SPOONER / 14/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAROL GREENSLADE / 14/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ORRELL / 14/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLEMAN / 14/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE NAMBLARD / 14/12/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED BRIAN WALKER

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/12/0730 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 6TH FLOOR 350 EUSTON ROAD REGENT'S PLACE LONDON NW1 3AX

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: COUNTY HALL TOPSHAM ROAD EXETER EX2 4QD

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0719 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/03/0715 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: COUNTY HALL TOPSHAM ROAD EXETER DEVON EX2 4QD

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NC INC ALREADY ADJUSTED 04/01/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 £ NC 7358000/7358001 04/0

View Document

16/01/0716 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0716 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

19/01/9419 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 PD 12/01/88--------- £ SI 2@1

View Document

05/10/905 October 1990 SHARES AGREEMENT OTC

View Document

05/10/905 October 1990 AD 12/01/88--------- £ SI 7358000@1

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

21/12/8921 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 171287

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/09/874 September 1987 COMPANY NAME CHANGED LINKPLOY LIMITED CERTIFICATE ISSUED ON 07/09/87

View Document

02/09/872 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 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