EXDC LIMITED

04339678
EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER EX5 2FN

Documents

Documents
Date Category Description Pages
08 Feb 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 officers Change of particulars for director (Mr Christopher David Fayers) 2 Buy now
10 Feb 2023 accounts Annual Accounts 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 officers Appointment of director (Mr Nicholas Ian Hole) 2 Buy now
29 Jun 2022 officers Appointment of director (Mr Paul Raymond Withers) 2 Buy now
29 Jun 2022 officers Appointment of director (Mr Jonathan Michael Symons) 2 Buy now
23 Mar 2022 accounts Annual Accounts 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
23 Aug 2021 accounts Annual Accounts 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 9 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 9 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 7 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 7 Buy now
14 Dec 2015 annual-return Annual Return 3 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
12 May 2014 accounts Annual Accounts 8 Buy now
24 Dec 2013 annual-return Annual Return 3 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Andrew Cutler) 2 Buy now
11 Apr 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 7 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Paul Goodes) 2 Buy now
08 Jul 2010 accounts Annual Accounts 7 Buy now
06 May 2010 officers Change of particulars for secretary (Paul James Goodes) 3 Buy now
06 May 2010 officers Change of particulars for director (Paul James Goodes) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Andrew Philip Cutler) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher David Fayers) 3 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
01 Nov 2009 accounts Annual Accounts 8 Buy now
15 Dec 2008 annual-return Return made up to 13/12/08; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
17 Dec 2007 annual-return Return made up to 13/12/07; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
13 Dec 2006 annual-return Return made up to 13/12/06; full list of members 3 Buy now
16 Aug 2006 accounts Annual Accounts 5 Buy now
06 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Dec 2005 annual-return Return made up to 13/12/05; full list of members 3 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 13/12/04; full list of members 7 Buy now
16 Dec 2004 officers Director's particulars changed 1 Buy now
31 Oct 2004 accounts Annual Accounts 7 Buy now
06 Feb 2004 annual-return Return made up to 13/12/03; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 9 Buy now
19 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD 1 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 officers Secretary resigned 1 Buy now
01 Mar 2003 officers Director resigned 1 Buy now
20 Feb 2003 annual-return Return made up to 13/12/02; full list of members 8 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
06 Mar 2002 officers New director appointed 3 Buy now
06 Mar 2002 officers New secretary appointed;new director appointed 3 Buy now
19 Feb 2002 address Registered office changed on 19/02/02 from: michelmores 18 cathedral yard exeter devon EX1 1HE 1 Buy now
15 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2002 officers New director appointed 2 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: 18 cathedral yard exeter EX1 1HE 1 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now
24 Jan 2002 officers Director resigned 1 Buy now
24 Jan 2002 officers Secretary resigned 1 Buy now
13 Dec 2001 incorporation Incorporation Company 13 Buy now