- Company Overview for EXWOLD TECHNOLOGY LIMITED (02735432)
- Filing history for EXWOLD TECHNOLOGY LIMITED (02735432)
- People for EXWOLD TECHNOLOGY LIMITED (02735432)
- Charges for EXWOLD TECHNOLOGY LIMITED (02735432)
- More for EXWOLD TECHNOLOGY LIMITED (02735432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Jul 2014 | TM01 | Termination of appointment of Michael Patrick Hamburger as a director on 18 July 2014 | |
16 Apr 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
01 Aug 2013 | TM01 | Termination of appointment of Andrew James Brown as a director on 25 July 2013 | |
21 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
29 Jan 2013 | CH03 | Secretary's details changed for Andrea Gallant on 28 January 2013 | |
11 Dec 2012 | CH01 | Director's details changed for Mr James Alexander Robson on 10 December 2012 | |
04 Oct 2012 | CH03 | Secretary's details changed for Andrea Coyne on 4 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Andrew James Brown on 4 October 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
11 Jun 2012 | AP01 | Appointment of David Tunney as a director on 1 June 2012 | |
10 May 2012 | CH01 | Director's details changed for Samantha Jane Price on 10 May 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mr James Alexander Robson on 28 February 2012 | |
08 Feb 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
03 Oct 2011 | AP01 | Appointment of Samantha Jane Price as a director on 1 October 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Mar 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
14 Jan 2011 | TM01 | Termination of appointment of Peter Webb as a director | |
06 Jan 2011 | CH01 | Director's details changed for Mr James Alexander Robson on 6 January 2011 | |
04 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Andrew James Brown on 29 July 2010 |