EXCEL ARCHITECTURAL ENGINEERING LIMITED

The Stables Goblands Farm Business Centre The Stables Goblands Farm Business Centre, Hadlow, TN11 0LT, Kent, England
StatusACTIVE
Company No.03354018
CategoryPrivate Limited Company
Incorporated16 Apr 1997
Age27 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

EXCEL ARCHITECTURAL ENGINEERING LIMITED is an active private limited company with number 03354018. It was incorporated 27 years, 1 month, 29 days ago, on 16 April 1997. The company address is The Stables Goblands Farm Business Centre The Stables Goblands Farm Business Centre, Hadlow, TN11 0LT, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Smith

Notification date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mr Mark Peter Bissenden

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Bissenden

Change date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Bissenden

Change date: 2020-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Peter Bissenden

Change date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Commercial House High Street Hadlow Kent TN11 0EE

New address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-31

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Samantha Jane Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chay Wheeler

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE

Change date: 2011-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-28

Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 06 Oct 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-10-06

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2011

Action Date: 06 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-06

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / chay wheeler / 20/06/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / samantha wheeler / 20/06/2008

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Address

Type: 287

Description: Registered office changed on 15/05/01 from: 10 sherwood house walderslade centre chatham kent ME5 9UD

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/04/01--------- £ si 2@2=4 £ ic 2/6

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mpb fabrications (kent) LIMITED\certificate issued on 13/04/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Resolution

Date: 10 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/98; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB CUTTER LANDSCAPES LIMITED

6 FRIARS QUAY,NORFOLK,NR3 1ES

Number:06045845
Status:ACTIVE
Category:Private Limited Company

FUMINEX LIMITED

20 CARR AVENUE,LEEDS,LS25 6EG

Number:05459043
Status:ACTIVE
Category:Private Limited Company

HYBRID MOVE LIMITED

18 ALTHAM GARDENS,WATFORD,WD19 6HJ

Number:11197451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.RICHARDS PROPERTIES LTD

1 ALEXANDER ROAD,MAIDSTONE,ME17 1FG

Number:10959684
Status:ACTIVE
Category:Private Limited Company

NANA'S MANNERS LTD

42 SOUTHWARK STREET,LONDON,SE1 1UN

Number:08479981
Status:ACTIVE
Category:Private Limited Company

POPTOPINC LIMITED

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:10736339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source