This company is commonly known as Barnstaple & District Chamber Of Commerce Limited. The company was founded 15 years ago and was given the registration number 06801079. The firm's registered office is in BARNSTAPLE. You can find them at 47 Boutport Street, , Barnstaple, Devon. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BARNSTAPLE & DISTRICT CHAMBER OF COMMERCE LIMITED |
---|---|---|
Company Number | : | 06801079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Boutport Street, Barnstaple, Devon, EX31 1SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 21 February 2018 | Active |
Sundown, George Nympton Road, South Molton, United Kingdom, EX36 4ER | Director | 15 February 2017 | Active |
Sundown, George Nympton Road, South Molton, EX36 4ER | Director | 26 January 2009 | Active |
47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 17 May 2017 | Active |
47 Boutport Street, Barnstaple, Devon, EX31 1SQ | Director | 10 December 2014 | Active |
Vernons Cottage, Vernons Lane, Appledore, EX39 1SJ | Secretary | 26 January 2009 | Active |
47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 01 November 2011 | Active |
54b, Greenmeadow Drive, Barnstaple, United Kingdom, EX31 4HT | Director | 13 July 2011 | Active |
Heaton Farm, Bishops Tawton, Barnstaple, England, EX32 0EB | Director | 15 February 2017 | Active |
Meadow Close, Sentry Lane, Bishops Tawton, Barnstaple, EX32 0BW | Director | 26 January 2009 | Active |
Meadowcroft, 64 Canal Hill, Tiverton, United Kingdom, EX16 4JQ | Director | 22 March 2016 | Active |
47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 01 October 2009 | Active |
47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 01 March 2012 | Active |
28 Lower Cross Road, Bickington, Barnstaple, EX31 2LE | Director | 26 January 2009 | Active |
129, Boutport Street, Barnstaple, EX31 1TD | Director | 26 January 2009 | Active |
Ashley Manor, Atherington, Umberleigh, EX37 9HW | Director | 26 January 2009 | Active |
43 South Street, Braunton, EX33 2AA | Director | 26 January 2009 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 21 February 2018 | Active |
13, Silver Street, Barnstaple, United Kingdom, EX32 8HR | Director | 01 April 2011 | Active |
47 Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 01 November 2011 | Active |
47, Lower Cross Road, Bickington, Barnstaple, United Kingdom, EX31 2PJ | Director | 20 January 2016 | Active |
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 16 November 2017 | Active |
17 West Moor Way, Bideford, EX39 1SP | Director | 26 January 2009 | Active |
Alderhurst, Middle Marwood, Barnstaple, EX31 4EG | Director | 26 January 2009 | Active |
71 Yelland Road, Fremington, Barnstaple, EX31 3DT | Director | 26 January 2009 | Active |
13, Meadow Park, Roundswell, Barnstaple, EX31 3QX | Director | 26 January 2009 | Active |
North Bentwitchen, Bentwitchen, South Molton, England, EX36 3HA | Director | 01 July 2013 | Active |
13, Silver Street, Barnstaple, United Kingdom, EX32 8HR | Director | 01 November 2011 | Active |
The Byre East Greylake, Yarnscombe, Barnstaple, EX31 3NQ | Director | 26 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Officers | Change person director company with change date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.