EXE SCAFFOLDING (WESTERN) LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Register inspection address has been changed to 28 Alexandra Terrace Exmouth Devon EX8 1BD |
30/07/2530 July 2025 New | Cessation of Raymond Patrick Phare as a person with significant control on 2025-03-31 |
30/07/2530 July 2025 New | Cessation of Jane Phare as a person with significant control on 2025-03-19 |
30/07/2530 July 2025 New | Appointment of George Thomas as a director on 2025-03-31 |
30/07/2530 July 2025 New | Notification of George Thomas as a person with significant control on 2025-03-31 |
30/07/2530 July 2025 New | Change of details for Mr Raymond Patrick Phare as a person with significant control on 2025-03-19 |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-14 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, SECRETARY JANE PHARE |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE PHARE |
18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PATRICK PHARE |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
28/09/1728 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS JANE PHARE / 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/11/145 November 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/10/1212 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/10/1110 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O REDWOODS, 2 CLYST WORKS CLYST ROAD TOPSHAM, EXETER DEVON EX3 0DB |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/10/1025 October 2010 | SECT 175 15/10/2010 |
25/10/1025 October 2010 | STATEMENT OF COMPANY'S OBJECTS |
19/10/1019 October 2010 | DIRECTOR APPOINTED MRS JANE PHARE |
06/10/106 October 2010 | SECRETARY APPOINTED MRS JANE PHARE |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEECH |
06/10/106 October 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD BEECH |
27/09/1027 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
23/03/0923 March 2009 | PREVSHO FROM 30/09/2008 TO 30/06/2008 |
09/02/099 February 2009 | LOAN AGREEMENT 27/01/2009 |
09/01/099 January 2009 | SHARE AGREEMENT OTC |
09/12/089 December 2008 | DIRECTOR APPOINTED RAYMOND PATRICK PHARE |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR VINCENT PEARCE |
13/10/0813 October 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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