Download leads from Nexok and grow your business. Find out more

Exidor Limited

Documents

Total Documents258
Total Pages1,983

Filing History

17 July 2020Confirmation statement made on 6 July 2020 with no updates
18 February 2020Current accounting period extended from 31 March 2020 to 30 September 2020
19 December 2019Full accounts made up to 31 March 2019
24 July 2019Director's details changed for Mr Harry John Warrender on 19 July 2019
10 July 2019Confirmation statement made on 6 July 2019 with updates
5 February 2019Auditor's resignation
4 February 2019Statement of company's objects
22 January 2019Appointment of Mr Neil James Martin as a secretary on 19 December 2018
2 January 2019Notification of Assa Abloy Limited as a person with significant control on 19 December 2018
2 January 2019Termination of appointment of David Gordon Roberts as a director on 19 December 2018
2 January 2019Registered office address changed from Chuckery Road Walsall W Midlands WS1 2DU to Portobello School Street Willenhall West Midlands WV13 3PW on 2 January 2019
2 January 2019Cessation of Chamberlin Plc as a person with significant control on 19 December 2018
2 January 2019Appointment of Mr Christopher Browning as a director on 19 December 2018
2 January 2019Termination of appointment of Kevin John Nolan as a director on 19 December 2018
2 January 2019Appointment of Mr Harry Warrender as a director on 19 December 2018
2 January 2019Appointment of Mr Martin John Marron as a director on 19 December 2018
2 January 2019Termination of appointment of David Roberts as a secretary on 19 December 2018
31 December 2018Satisfaction of charge 7 in full
31 December 2018Satisfaction of charge 002536970011 in full
31 December 2018Satisfaction of charge 002536970013 in full
31 December 2018Satisfaction of charge 002536970012 in full
31 December 2018Satisfaction of charge 002536970014 in full
31 December 2018Satisfaction of charge 002536970008 in full
4 December 2018Satisfaction of charge 1 in full
4 December 2018Satisfaction of charge 4 in full
4 December 2018Satisfaction of charge 2 in full
4 December 2018Satisfaction of charge 3 in full
4 December 2018Satisfaction of charge 5 in full
3 December 2018Satisfaction of charge 002536970010 in full
3 December 2018Satisfaction of charge 6 in full
3 December 2018Satisfaction of charge 002536970009 in full
21 August 2018Full accounts made up to 31 March 2018
20 July 2018Confirmation statement made on 6 July 2018 with no updates
3 May 2018All of the property or undertaking has been released from charge 6
17 July 2017Confirmation statement made on 6 July 2017 with no updates
17 July 2017Confirmation statement made on 6 July 2017 with no updates
14 June 2017Accounts for a small company made up to 31 March 2017
14 June 2017Accounts for a small company made up to 31 March 2017
13 March 2017Registration of charge 002536970014, created on 10 March 2017
13 March 2017Registration of charge 002536970014, created on 10 March 2017
22 September 2016Full accounts made up to 31 March 2016
22 September 2016Full accounts made up to 31 March 2016
20 July 2016Confirmation statement made on 6 July 2016 with updates
20 July 2016Confirmation statement made on 6 July 2016 with updates
21 March 2016Registration of charge 002536970013, created on 17 March 2016
21 March 2016Registration of charge 002536970013, created on 17 March 2016
24 February 2016Termination of appointment of David Alan Gillett as a director on 30 November 2015
24 February 2016Termination of appointment of David Alan Gillett as a director on 30 November 2015
17 November 2015Full accounts made up to 31 March 2015
17 November 2015Full accounts made up to 31 March 2015
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
14 October 2014Sections 516 & 519
14 October 2014Sections 516 & 519
29 September 2014Full accounts made up to 31 March 2014
29 September 2014Full accounts made up to 31 March 2014
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
3 July 2014Registration of charge 002536970012
3 July 2014Registration of charge 002536970012
20 June 2014Registration of charge 002536970011
20 June 2014Registration of charge 002536970011
25 March 2014Registration of charge 002536970010
25 March 2014Registration of charge 002536970010
24 March 2014Registration of charge 002536970009
24 March 2014Registration of charge 002536970009
21 March 2014Registration of charge 002536970008
21 March 2014Registration of charge 002536970008
29 November 2013Full accounts made up to 31 March 2013
29 November 2013Full accounts made up to 31 March 2013
18 October 2013Appointment of David Roberts as a secretary
18 October 2013Appointment of David Roberts as a secretary
16 October 2013Appointment of David Roberts as a director
16 October 2013Appointment of Kevin John Nolan as a director
16 October 2013Appointment of David Roberts as a director
16 October 2013Appointment of Kevin John Nolan as a director
26 September 2013Termination of appointment of Timothy Hair as a director
26 September 2013Termination of appointment of Timothy Hair as a director
26 September 2013Termination of appointment of a secretary
26 September 2013Termination of appointment of a secretary
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
13 June 2013Director's details changed for Timothy Melville Hair on 24 May 2013
13 June 2013Director's details changed for Timothy Melville Hair on 24 May 2013
15 May 2013Appointment of Dr David Alan Gillett as a director
15 May 2013Appointment of Dr David Alan Gillett as a director
28 March 2013Termination of appointment of Gary Deakin as a director
28 March 2013Termination of appointment of Gary Deakin as a director
19 February 2013Termination of appointment of Mark Bache as a secretary
19 February 2013Termination of appointment of Mark Bache as a secretary
22 January 2013Termination of appointment of Kazimierz Spiewakowski as a director
22 January 2013Termination of appointment of Mark Bache as a director
22 January 2013Termination of appointment of Kazimierz Spiewakowski as a director
22 January 2013Termination of appointment of Mark Bache as a director
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
17 July 2012Full accounts made up to 31 March 2012
17 July 2012Full accounts made up to 31 March 2012
13 September 2011Appointment of Gary Shaun Deakin as a director
13 September 2011Appointment of Gary Shaun Deakin as a director
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2011Full accounts made up to 31 March 2011
24 August 2011Full accounts made up to 31 March 2011
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2011Termination of appointment of Thomas Creighton as a director
17 August 2011Termination of appointment of Thomas Creighton as a director
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
26 October 2010Company name changed fred duncombe LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
26 October 2010Full accounts made up to 31 March 2010
26 October 2010Change of name notice
26 October 2010Change of name notice
26 October 2010Full accounts made up to 31 March 2010
26 October 2010Company name changed fred duncombe LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
3 August 2010Director's details changed for Thomas William Creighton on 6 July 2010
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
3 August 2010Director's details changed for Kaz Spiewakowski on 6 July 2010
3 August 2010Director's details changed for Thomas William Creighton on 6 July 2010
3 August 2010Director's details changed for Kaz Spiewakowski on 6 July 2010
3 August 2010Director's details changed for Thomas William Creighton on 6 July 2010
3 August 2010Director's details changed for Kaz Spiewakowski on 6 July 2010
18 September 2009Full accounts made up to 31 March 2009
18 September 2009Full accounts made up to 31 March 2009
30 July 2009Particulars of a mortgage or charge / charge no: 7
30 July 2009Particulars of a mortgage or charge / charge no: 7
29 July 2009Return made up to 06/07/09; full list of members
29 July 2009Return made up to 06/07/09; full list of members
20 January 2009Full accounts made up to 31 March 2008
20 January 2009Full accounts made up to 31 March 2008
4 August 2008Return made up to 06/07/08; full list of members
4 August 2008Return made up to 06/07/08; full list of members
16 January 2008Full accounts made up to 31 March 2007
16 January 2008Full accounts made up to 31 March 2007
23 December 2007Director resigned
23 December 2007Director resigned
28 August 2007New director appointed
28 August 2007New director appointed
8 August 2007Return made up to 06/07/07; full list of members
8 August 2007Return made up to 06/07/07; full list of members
2 March 2007Registered office changed on 02/03/07 from: chuckery foundry walsall WS1 2DU
2 March 2007Registered office changed on 02/03/07 from: chuckery foundry walsall WS1 2DU
1 February 2007Full accounts made up to 31 March 2006
1 February 2007Full accounts made up to 31 March 2006
12 December 2006Secretary resigned;director resigned
12 December 2006Director resigned
12 December 2006New secretary appointed;new director appointed
12 December 2006Director resigned
12 December 2006New secretary appointed;new director appointed
12 December 2006Secretary resigned;director resigned
11 August 2006Director resigned
11 August 2006New director appointed
11 August 2006Director resigned
11 August 2006New director appointed
10 August 2006Return made up to 06/07/06; full list of members
10 August 2006Return made up to 06/07/06; full list of members
5 September 2005Auditor's resignation
5 September 2005Auditor's resignation
31 August 2005Full accounts made up to 31 March 2005
31 August 2005Full accounts made up to 31 March 2005
21 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 December 2004Full accounts made up to 31 March 2004
24 December 2004Full accounts made up to 31 March 2004
18 November 2004Secretary resigned;director resigned
18 November 2004New secretary appointed
18 November 2004Secretary resigned;director resigned
18 November 2004New secretary appointed
14 October 2004New director appointed
14 October 2004New director appointed
2 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 2003Full accounts made up to 31 March 2003
11 November 2003Full accounts made up to 31 March 2003
6 August 2003Return made up to 06/07/03; full list of members
6 August 2003Return made up to 06/07/03; full list of members
20 December 2002Full accounts made up to 31 March 2002
20 December 2002Full accounts made up to 31 March 2002
6 August 2002Return made up to 06/07/02; full list of members
6 August 2002Return made up to 06/07/02; full list of members
12 April 2002Director resigned
12 April 2002Director resigned
10 December 2001New director appointed
10 December 2001New director appointed
7 December 2001Full accounts made up to 31 March 2001
7 December 2001Full accounts made up to 31 March 2001
4 October 2001Director resigned
4 October 2001Director resigned
2 August 2001Return made up to 06/07/01; full list of members
2 August 2001Return made up to 06/07/01; full list of members
11 December 2000Full accounts made up to 31 March 2000
11 December 2000Full accounts made up to 31 March 2000
13 October 2000New director appointed
13 October 2000New director appointed
15 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 December 1999Full accounts made up to 31 March 1999
17 December 1999Full accounts made up to 31 March 1999
6 December 1999Director's particulars changed
6 December 1999Director's particulars changed
27 October 1999New director appointed
27 October 1999New director appointed
4 August 1999Return made up to 06/07/99; no change of members
4 August 1999Return made up to 06/07/99; no change of members
14 June 1999Secretary's particulars changed;director's particulars changed
14 June 1999Secretary's particulars changed;director's particulars changed
16 February 1999Director resigned
16 February 1999Director resigned
29 July 1998Full accounts made up to 31 March 1998
29 July 1998Full accounts made up to 31 March 1998
29 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
15 July 1997Full accounts made up to 31 March 1997
15 July 1997Return made up to 06/07/97; no change of members
15 July 1997Full accounts made up to 31 March 1997
15 July 1997Return made up to 06/07/97; no change of members
5 August 1996Full accounts made up to 31 March 1996
5 August 1996Full accounts made up to 31 March 1996
5 August 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
5 August 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
4 October 1995Director resigned
4 October 1995New director appointed
4 October 1995New director appointed
4 October 1995Director resigned
4 October 1995Director resigned
4 October 1995Director resigned
3 August 1995Full accounts made up to 31 March 1995
3 August 1995Full accounts made up to 31 March 1995
3 August 1995Return made up to 06/07/95; full list of members
3 August 1995Return made up to 06/07/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
2 August 1994Return made up to 06/07/94; no change of members
27 July 1993Return made up to 06/07/93; no change of members
5 August 1992Return made up to 06/07/92; full list of members
5 December 1991New director appointed
31 July 1991Return made up to 06/07/91; no change of members
19 December 1990New director appointed
28 September 1990Director resigned
12 September 1990Return made up to 06/07/90; no change of members
18 June 1990New director appointed
5 September 1989Return made up to 13/07/89; full list of members
12 January 1989Return made up to 06/07/88; no change of members
22 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
9 November 1987Return made up to 14/10/87; full list of members
6 March 1987Particulars of mortgage/charge
4 February 1987Return made up to 17/09/86; full list of members
24 January 1931Incorporation
24 January 1931Incorporation
Sign up now to grow your client base. Plans & Pricing