EXQUISITELY MADE LTD

First Floor Standroyd Mill First Floor Standroyd Mill, Colne, BB8 7BN, Lancashire, England
StatusACTIVE
Company No.06481319
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

EXQUISITELY MADE LTD is an active private limited company with number 06481319. It was incorporated 16 years, 4 months, 23 days ago, on 23 January 2008. The company address is First Floor Standroyd Mill First Floor Standroyd Mill, Colne, BB8 7BN, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-24

Officer name: Mr Simon James Walker

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mrs Louise Mary Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: First Floor Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW England

New address: First Floor Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BN

Change date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Mary Walker

Change date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

New address: First Floor Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW

Change date: 2019-12-10

Old address: 3-7 Keighley Road Colne Lancashire BB8 0LP

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-24

Psc name: John Barry Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-24

Psc name: Jayne Atkinson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-24

Psc name: Louise Mary Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Barry Atkinson

Termination date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Jayne Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: John Barry Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mary Walker

Appointment date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: John Barry Atkinson

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayne Atkinson

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-30

Officer name: John Barry Atkinson

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Barry Atkinson

Change date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-30

Officer name: Jayne Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 06/02/08--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 01/02/08 from: 16 winchester walk london SE1 9AQ

Documents

View document PDF

Incorporation company

Date: 23 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERES NATURAL FOODS LIMITED

9/11 PRINCES STREET,SOMERSET,BA20 1EN

Number:03989627
Status:ACTIVE
Category:Private Limited Company

COLNE BOAT CONTRACTORS LIMITED

09151816: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09151816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURODIS LIMITED

18 WICKHAM CRESCENT,CHELMSFORD,CM1 4WD

Number:02790708
Status:ACTIVE
Category:Private Limited Company

ORB ELECTRICAL STEELS LIMITED

ORB WORKS,NEWPORT,NP19 0RB

Number:02640894
Status:ACTIVE
Category:Private Limited Company

REB TRAINING & NUTRITION LTD

1 MURTON PARK,FRIZINGTON,CA26 3UT

Number:08725967
Status:ACTIVE
Category:Private Limited Company

SMALL WONDERS DAY NURSERIES LTD

57 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NH

Number:08122425
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