EXE TERMINATORS & CO. LTD.

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-17 with updates

View Document

08/11/228 November 2022 Registered office address changed from 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB to Redwoods, 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB on 2022-11-08

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOADES

View Document

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

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOADES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS DEBORAH ANN STURT

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUY LOADES / 17/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURRIS STURT / 17/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STURT / 17/12/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 69 POLSLOE ROAD EXETER DEVON EX1 2NF

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 £ NC 100/1000 19/01/99

View Document

29/01/9929 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9929 January 1999 REDESIGNATE SHARES 19/01/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 6 QUEENS TERRACE EXETER DEVON EX4 4HR

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995

View Document

28/01/9528 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 Full accounts made up to 1993-06-30

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/05/9321 May 1993 Full accounts made up to 1992-06-30

View Document

29/04/9329 April 1993 S386 DISP APP AUDS 17/04/93

View Document

29/04/9329 April 1993 Resolutions

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/08/926 August 1992 Full accounts made up to 1991-06-30

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992

View Document

25/06/9125 June 1991 Full accounts made up to 1990-06-30

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991

View Document

06/06/906 June 1990 Full accounts made up to 1989-06-30

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8916 June 1989 Full accounts made up to 1988-03-31

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/04/897 April 1989

View Document

03/03/893 March 1989 WD 22/02/89 PD 18/03/87--------- £ SI 2@1

View Document

03/03/893 March 1989

View Document

03/03/893 March 1989 WD 22/02/89 AD 18/03/87--------- £ SI 98@1=98 £ IC 2/100

View Document

03/03/893 March 1989

View Document

23/11/8823 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988

View Document

19/03/8719 March 1987 SECRETARY RESIGNED

View Document

19/03/8719 March 1987

View Document

18/03/8718 March 1987 CERTIFICATE OF INCORPORATION

View Document

18/03/8718 March 1987 Certificate of Incorporation

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