EXETER LABOUR AND TRADES UNIONS PREMISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/05/2514 May 2025 Appointment of Ms Marina Yvette Asvachin as a director on 2024-09-04

View Document

13/05/2513 May 2025 Appointment of Mr Jonathan Hawke as a director on 2024-09-04

View Document

13/05/2513 May 2025 Termination of appointment of Martin Craig Pearce as a director on 2024-09-04

View Document

13/05/2513 May 2025 Termination of appointment of Rosie Denham as a director on 2024-09-04

View Document

13/05/2513 May 2025 Appointment of Ms Barbara Ellen Denning as a director on 2024-09-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Christopher Richard Newman as a director on 2024-01-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

11/01/2311 January 2023 Appointment of Ms Rosie Denham as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Daniel Dales Barnes as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Martin Craig Pearce as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Ms Hannah Packham as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Ms Marilyn Carol Whitton as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Daniel Dales Barnes as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Christopher Richard Newman as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Ms Yvonne Margaret Atkinson as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Edward John Duley as a secretary on 2022-01-14

View Document

16/02/2216 February 2022 Termination of appointment of Stephen Paul Warwick as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Edward Duley as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Albert Edward Lopez as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Marina Yvette Asvachin as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of John Stuart Henshall as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Ms Yvonne Margaret Atkinson as a secretary on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR RAJIV PRASHAR

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 DIRECTOR APPOINTED MR JOHN STUART HENSHALL

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MR RAJIV YOGESHWAR PRASHAR

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANNAN

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY SHELDON

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MISS MARINA YVETTE ASVACHIN

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL SUTTON

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR STEPHEN PAUL WARWICK

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSIE DENHAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLINS

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SNOWDEN

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MS ROSIE CLARE DENHAM

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM HANNAN

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED MR DOMINIC WILLIAM COLLINS

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JILL FAULKNER

View Document

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANN SCURFIELD

View Document

03/06/113 June 2011 APPOINT PERSON AS DIRECTOR

View Document

26/05/1126 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN SCURFIELD

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MS RACHEL SUTTON

View Document

18/06/1018 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL CHRISTINE FAULKNER / 04/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SCURFIELD / 04/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR E M ROBERT SNOWDEN / 04/05/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY SHELDON

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ALBERT EDWARD LOPEZ

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR GREGORY SHELDON

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MR EDWARD JOHN DULEY

View Document

14/06/1014 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY ANN SCURFIELD

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 91 WATERSIDE EXETER DEVON EX2 8GZ UK

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY ANN SCURFIELD

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR GREGORY NICHOLAS SHELDON

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOOLEY / 03/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SLACK

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT LOPEZ

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 39 SANDFORD WALK EXETER DEVON EX1 2ET

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED JILL CHRISTINE FAULKNER

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED PROFESSOR E M ROBERT SNOWDEN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SPENCE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANN SCURFIELD

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR HELGA WESTERN

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY HELGA WESTERN

View Document

17/10/0817 October 2008 SECRETARY APPOINTED ANN SCURFIELD

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 26B CLIFTON HILL EXETER EX1 2DJ

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

11/04/8711 April 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/6715 September 1967 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