Active - Proposal to Strike off
Company Information for EXEPLORER WATER TAXIS LIMITED
14 CARTER AVENUE, EXMOUTH, DEVON, EX8 3EF,
|
Company Registration Number
05390138
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EXEPLORER WATER TAXIS LIMITED | |
Legal Registered Office | |
14 CARTER AVENUE EXMOUTH DEVON EX8 3EF Other companies in EX8 | |
Company Number | 05390138 | |
---|---|---|
Company ID Number | 05390138 | |
Date formed | 2005-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-11 | |
Return next due | 2018-03-25 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-14 11:04:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH BRADLEY |
||
IAN MICHAEL BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL BURROWS |
Company Secretary | ||
CAROL BURROWS |
Director | ||
PHILIP RAYMOND BURROWS |
Director | ||
PAUL JAMES LE MILLIERE |
Director | ||
REBECCA JANE LE MILLIERE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian Michael Bradley on 2012-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH BRADLEY on 2012-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM 1 Barton Lodge Raddenstile Lane Exmouth Devon EX8 2BP | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Michael Bradley on 2010-03-11 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/03/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BRADLEY / 17/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BRADLEY / 17/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 38 BICTON STREET EXMOUTH DEVON EX8 2RU | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 23 MOUNT PLEASANT ROAD DAWLISH WARREN DAWLISH DEVON EX7 0NA | |
288b | APPOINTMENT TERMINATED DIRECTOR REBECCA LE MILLIERE | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL BURROWS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LE MILLIERE | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL BURROWS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP BURROWS | |
288a | SECRETARY APPOINTED DEBBIE BRADLEY | |
288a | DIRECTOR APPOINTED IAN MICHAEL BRADLEY | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 24/05/05 | |
ELRES | S366A DISP HOLDING AGM 24/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as EXEPLORER WATER TAXIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |