(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 18, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 15, 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 5, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On November 10, 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 18, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed exeter grab hire LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 16th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 29, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 29, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 24, 2014. Old Address: Springfield Farm Hele Exeter Devon EX5 4PS England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080878230002
filed on: 18th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080878230001
filed on: 5th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(AP01) On November 28, 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 29, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(20 pages)
|