EXCALIBUR (UK) LTD
Status | ACTIVE |
Company No. | 04312767 |
Category | Private Limited Company |
Incorporated | 29 Oct 2001 |
Age | 22 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
EXCALIBUR (UK) LTD is an active private limited company with number 04312767. It was incorporated 22 years, 7 months, 4 days ago, on 29 October 2001. The company address is 26 Mayfields Way, South Kirkby 26 Mayfields Way, South Kirkby, West Yorkshire, WF9 3SH.
Company Fillings
Dissolution application strike off company
Date: 10 May 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Chambers
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael O'connor
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Sarah Dianne Brooks
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: John Andrew Chambers
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; no change of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/10/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 6, SUITE 14 BENTON OFFICE PARK BENNETT AVENUE,WAKEFIELD,WF4 5RA
Number: | 10940741 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC480486 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED
ONYX HOUSE 12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 10419677 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TUNNEL HILL MEWS,NORTHAMPTON,NN7 3DA
Number: | 08247930 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETE SHARMA ASSOCIATES LIMITED
1 HILL VIEW COTTAGES THE DROVE,SOUTHAMPTON,SO45 1XB
Number: | 06711057 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GRAYHAM ROAD,NEW MALDEN,KT3 5HW
Number: | 11072176 |
Status: | ACTIVE |
Category: | Private Limited Company |