EXETER ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
10-14 DUKE STREET
READING
BERKSHIRE
RG1 4RU

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER ANDREW BENNETT / 12/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LONG / 12/04/2013

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LONG / 02/10/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 Annual return made up to 31 March 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED WILLIAM JOHN LONG

View Document

28/07/0928 July 2009 First Gazette

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED DUNCAN ABBOT

View Document

13/10/0813 October 2008 DIRECTOR RESIGNED MICHAEL PHILLIPS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED ALASTAIR MCINTOSH

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ADOPT ARTICLES 31/10/00

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/04/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/01/96

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

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

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED IAN HENDERSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

10/05/9310 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 S386 DISP APP AUDS 18/03/91

View Document

06/02/906 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

22/05/8922 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 Y 210489

View Document

12/01/8812 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: G OFFICE CHANGED 10/02/87 CARE OF BOND PEARCE SOUTHERNHAY COURT 35 SOUTHERNHAY EAST EXETER EX1 1NX

View Document

22/10/8622 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: G OFFICE CHANGED 04/09/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/09/864 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/8620 August 1986 CERTIFICATE OF INCORPORATION

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