THE EXODUS PROJECT

Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Janet Barbara Wilson on 2025-09-05

View Document

05/09/255 September 2025 NewDirector's details changed for Miss Katie Wilson on 2025-09-05

View Document

15/08/2515 August 2025 NewAppointment of Mr Philip Atkinson as a director on 2024-10-23

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Appointment of Miss Katie Wilson as a director on 2022-04-01

View Document

18/09/2318 September 2023 Appointment of Mr Ian Jackson as a director on 2022-04-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HARRISON

View Document

11/12/1711 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAROLD SAWDON / 10/12/2017

View Document

11/12/1711 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAROLD SAWDON / 10/12/2017

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAROLD SAWDON / 02/08/2014

View Document

16/09/1516 September 2015 15/09/15 NO MEMBER LIST

View Document

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS HELEN JANET HARRISON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHLIFFE

View Document

15/09/1415 September 2014 15/09/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 15/09/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O THE EXODUS PROJECT SOUTH HIENDLEY FORMER METHODIST CHURCH MAIN STREET SOUTH HIENDLEY BARNSLEY SOUTH YORKSHIRE S72 9BP ENGLAND

View Document

19/09/1219 September 2012 15/09/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 15/09/11 NO MEMBER LIST

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILDE / 15/09/2010

View Document

01/11/101 November 2010 15/09/10 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BARBARA WILSON / 15/09/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 28 PEEL STREET BARNSLEY SOUTH YORKS S70 2QX

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR BRIAN COOPER

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 15/09/09

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE WOODAGE

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 34 ELDON STREET BARNSLEY SOUTH YORKSHIRE S70 2EL

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

15/09/0615 September 2006 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