Advanced company searchLink opens in new window

EXWOLD TECHNOLOGY LIMITED

Company number 02735432

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 580,265
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