EXHIBITIONS AND EVENTS LIMITED
Company Documents
Date | Description |
---|---|
09/03/239 March 2023 | Voluntary strike-off action has been suspended |
09/03/239 March 2023 | Voluntary strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
17/02/2317 February 2023 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE COOK |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOK |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 335 OMBERSLEY ROAD WORCESTER WORCESTERSHIRE WR3 7DA |
21/01/1621 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051491530001 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD SOUTHALL / 09/06/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOK / 09/06/2010 |
09/06/109 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY PHILIP SOUTHALL |
20/06/0820 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY |
19/01/0519 January 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
07/07/047 July 2004 | DIRECTOR RESIGNED |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | NEW SECRETARY APPOINTED |
07/07/047 July 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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