EXETER NUMBER 1 LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewAdministrator's progress report

View Document

24/04/2524 April 2025 Administrator's progress report

View Document

10/03/2510 March 2025 Notice of extension of period of Administration

View Document

02/11/242 November 2024 Administrator's progress report

View Document

10/05/2410 May 2024 Administrator's progress report

View Document

20/02/2420 February 2024 Notice of extension of period of Administration

View Document

31/10/2331 October 2023 Administrator's progress report

View Document

05/10/235 October 2023 Termination of appointment of Duncan Hamilton as a director on 2023-09-30

View Document

05/10/235 October 2023 Termination of appointment of Rebecca Elizabeth Smith as a director on 2023-09-01

View Document

28/09/2328 September 2023 Director's details changed for Mr Duncan Hamilton on 2023-04-30

View Document

09/06/239 June 2023 Notice of deemed approval of proposals

View Document

23/05/2323 May 2023 Statement of administrator's proposal

View Document

11/04/2311 April 2023 Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of an administrator

View Document

28/03/2328 March 2023 Appointment of Mr Duncan Hamilton as a director on 2023-03-03

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

09/05/229 May 2022 Notification of Rebecca Smith as a person with significant control on 2022-04-27

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

27/01/2227 January 2022 Registration of charge 102843800003, created on 2022-01-06

View Document

12/01/2212 January 2022 Registration of charge 102843800002, created on 2022-01-06

View Document

12/01/2212 January 2022 Registration of charge 102843800001, created on 2022-01-06

View Document

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

View Accounts

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/2023 December 2020 NOTIFICATION OF PSC STATEMENT ON 10/12/2020

View Document

11/12/2011 December 2020 CESSATION OF REBECCA ELIZABETH SMITH AS A PSC

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 500

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

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

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

05/02/195 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2019

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH SMITH

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS REBECCA ELIZABETH SMITH

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED ARMADA BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 29/11/2018

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRASER CAMERON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

07/06/187 June 2018 CESSATION OF DALE STEPHEN FUNNELL AS A PSC

View Document

07/06/187 June 2018 COMPANY NAME CHANGED BROADSWORD ESTATES LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM OFFICE 8 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR FRASER JAMES CAMERON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE FUNNELL

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE STEPHEN FUNNELL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR FRASER CAMERON

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR DALE STEPHEN FUNNELL

View Document

27/02/1827 February 2018 CESSATION OF FRASER JAMES CAMERON AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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