EXETER STUD AND STABLES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from Exeter Stables Church Street Exning Newmarket Suffolk CB8 7EH England to 4 the Highlands Exning Newmarket CB8 7NT on 2023-04-24

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM GODOLPHIN HOUSE 2 THE AVENUE NEWMARKET SUFFOLK CB8 9AA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JENKINS

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC JENKINS / 28/05/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: CLIFTON HOUSE 41 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8DT

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: STEHENSON DAVIES CLIFTON HOUSE 41 STATION ROAD NEWMARKET SUFFOLK LB8 8DT

View Document

01/08/001 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: CAM HOUSE 1A CARLYLE ROAD CAMBRIDGE CB4 3DN

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

12/06/9612 June 1996 EXEMPTION FROM APPOINTING AUDITORS 28/05/96

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED CLAREMONTE MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 28/09/94

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 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