EXMOOR SEARCH AND RESCUE TEAM

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/04/2524 April 2025 Appointment of Mr Christopher Mcdonald as a director on 2025-04-04

View Document

23/04/2523 April 2025 Termination of appointment of Gregory Simon Causer as a director on 2025-03-08

View Document

18/02/2518 February 2025 Appointment of Mr Gwynfor David Jones as a director on 2024-07-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Termination of appointment of Philippa Meerloo-Jones as a director on 2024-05-22

View Document

10/06/2410 June 2024 Director's details changed for Mr Derrick Reid on 2024-06-10

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Termination of appointment of Charlie James Wilkins as a secretary on 2024-04-01

View Document

10/05/2410 May 2024 Appointment of Mr Jean-Philippe Verplancke as a secretary on 2024-05-02

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

15/02/2415 February 2024 Appointment of Mrs Alexandra Emma Hall as a director on 2024-02-02

View Document

14/02/2414 February 2024 Secretary's details changed for Mr Charles James Wilkins on 2024-02-02

View Document

14/02/2414 February 2024 Appointment of Mr Gregory Simon Causer as a director on 2024-02-02

View Document

14/02/2414 February 2024 Termination of appointment of Charles James Wilkins as a director on 2024-02-02

View Document

14/02/2414 February 2024 Termination of appointment of Richard Jonathon Gilham as a director on 2024-02-02

View Document

14/02/2414 February 2024 Termination of appointment of Bryony Grace Andrews as a secretary on 2024-02-02

View Document

14/02/2414 February 2024 Appointment of Mr Charles James Wilkins as a secretary on 2024-02-02

View Document

31/10/2331 October 2023 Appointment of Mr Charles James Wilkins as a director on 2023-10-28

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr Eoin Angus Murray as a director on 2023-02-02

View Document

20/02/2320 February 2023 Termination of appointment of Daniel Derek James Brice as a director on 2023-02-02

View Document

20/02/2320 February 2023 Termination of appointment of John Charles Gent as a director on 2023-02-02

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Ms Philippa Meerloo-Jones as a director on 2022-02-03

View Document

17/02/2217 February 2022 Appointment of Mrs Caroline Louise Young as a director on 2022-02-03

View Document

17/02/2217 February 2022 Termination of appointment of Greg Simon Causer as a director on 2022-02-03

View Document

17/02/2217 February 2022 Termination of appointment of Caro Phoebe Wedgwood as a director on 2022-02-03

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR GREG SIMON CAUSER

View Document

09/05/199 May 2019 SECRETARY APPOINTED MISS JULIA DAWN BALMFORD

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY JENNY CAPPS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARILYN SLOANE

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA BALMFORD

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR STEPHEN JAMES CLEWES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED DR RICHARD JONATHON GILHAM

View Document

30/04/1830 April 2018 TERMINATE DIR APPOINTMENT

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA BALMFORD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA BALMFORD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAPPS

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON COONEY

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS HUBERY

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MS JENNY BETTY CAPPS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS CARO PHOEBE WEDGWOOD

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MS JULIA DAWN BALMFORD

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MS MARILYN ALISON SLOANE

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O TOLLER BEATTIE SOLICITORS DEVONSHIRE HOUSE RIVERSIDE ROAD POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1QN

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLD

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS ALISON JEAN COONEY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MISS JENNIFER BETTY CAPPS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STUART DAVID JENKINS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR CHRIS HUBERY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LEE

View Document

02/06/162 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 02/05/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON COONEY

View Document

18/05/1518 May 2015 02/05/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR CRAIG KENNETH HOLD

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS ALISON JEAN COONEY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PATON

View Document

30/04/1530 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL MURPHY

View Document

12/06/1412 June 2014 02/05/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 02/05/13 NO MEMBER LIST

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR IAN DAVID LEE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DANIEL PATON

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NICHOLAS IAN OLIVER

View Document

14/04/1314 April 2013 SECRETARY APPOINTED MISS JULIA DAWN BALMFORD

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MR DERRICK REID

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE YOUNG

View Document

22/03/1322 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BALL / 30/09/2012

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR LIONEL PHILIP MURPHY

View Document

07/05/127 May 2012 02/05/12 NO MEMBER LIST

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR ANDREW BALL

View Document

07/05/127 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA WEBB

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 4 LIMEFIELD SOUTH PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH ENGLAND

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 02/05/11 NO MEMBER LIST

View Document

22/05/1122 May 2011 DIRECTOR APPOINTED MR JOHN WILLIAM ALLEN

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O TOLLER BEATTIE LLP (GJ) DEVONSHIRE HOUSE POTTINGTON BUSINESS PARK RIVERSIDE ROAD BARNSTAPLE DEVON EX31 1QN

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM TOLLER BEATTIE QUEENS HOUSE QUEENS STREET BARNSTAPLE DEVON EX32 8TB

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE YOUNG / 02/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WEBB / 02/05/2010

View Document

11/06/1011 June 2010 02/05/10 NO MEMBER LIST

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

15/05/0915 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MRS AMANDA WEBB

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED SECRETARY AMANDA WEBB

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 02/05/06

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 02/05/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 02/05/04

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 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