EXE SCAFFOLDING (WESTERN) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegister inspection address has been changed to 28 Alexandra Terrace Exmouth Devon EX8 1BD

View Document

30/07/2530 July 2025 NewCessation of Raymond Patrick Phare as a person with significant control on 2025-03-31

View Document

30/07/2530 July 2025 NewCessation of Jane Phare as a person with significant control on 2025-03-19

View Document

30/07/2530 July 2025 NewAppointment of George Thomas as a director on 2025-03-31

View Document

30/07/2530 July 2025 NewNotification of George Thomas as a person with significant control on 2025-03-31

View Document

30/07/2530 July 2025 NewChange of details for Mr Raymond Patrick Phare as a person with significant control on 2025-03-19

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY JANE PHARE

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANE PHARE

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PATRICK PHARE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE PHARE / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

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

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1025 October 2010 SECT 175 15/10/2010

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MRS JANE PHARE

View Document

06/10/106 October 2010 SECRETARY APPOINTED MRS JANE PHARE

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEECH

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BEECH

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/03/0923 March 2009 PREVSHO FROM 30/09/2008 TO 30/06/2008

View Document

09/02/099 February 2009 LOAN AGREEMENT 27/01/2009

View Document

09/01/099 January 2009 SHARE AGREEMENT OTC

View Document

09/12/089 December 2008 DIRECTOR APPOINTED RAYMOND PATRICK PHARE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT PEARCE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/09/0614 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