EXETER VISUAL ART

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR SAMUEL LUKE MOSCROP

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR. MATTHEW ROLAND JAMES HAMMOND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 01/10/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ROLFE JAMES MOONEY

View Document

10/12/1410 December 2014 01/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN ARCHIBALD

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA LLECHA

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 01/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MRS LYNN MARJORIE ARCHIBALD

View Document

03/03/133 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY SPECK

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JEREMY DAVID SPECK

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O HUSSEYS AUCTION ROOMS ALPHIN BROOK ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8TH UNITED KINGDOM

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SYLVIA LLECHA

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROLFE MOONEY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 01/10/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 01/10/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IVES / 21/07/2011

View Document

09/12/109 December 2010 01/10/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09

View Document

26/08/1026 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 ARTICLES OF ASSOCIATION

View Document

13/07/1013 July 2010 CIC CONVERSION REVERTED

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED EXETER ARTSPACE CIC CERTIFICATE ISSUED ON 13/07/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA MORLEY

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA MORLEY

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MOSCROP

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM EXETER CASTLE CASTLE STREET EXETER DEVON EX43PU UNITED KINGDOM

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLFE JAMES MOONEY / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LUKE MOSCROP / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IVES / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SARAH MORLEY / 01/10/2009

View Document

28/10/0928 October 2009 01/10/09 NO MEMBER LIST

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IVES / 19/08/2009

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 COMPANY NAME CHANGED EXETER ARTSPACES CIC CERTIFICATE ISSUED ON 09/02/09

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM NO.4, RED LION LANE EXETER DEVON EX1 2AL

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IVES / 26/10/2008

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON RUSCOE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR TOBY DOBSON-SMYTH

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR RUTH FOREMAN

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR SIMON RUSCOE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR ROLFE JAMES MOONEY

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR TOBY CHARLES PETER DOBSON-SMYTH

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 16 PARK ROAD EXETER DEVON EX1 2HP

View Document

16/01/0816 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/071 October 2007 CIC INCORPORATION

View Document


More Company Information