EXCEED BUILDING LIMITED
Status | ACTIVE |
Company No. | 06911660 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 15 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
EXCEED BUILDING LIMITED is an active private limited company with number 06911660. It was incorporated 15 years, 16 days ago, on 20 May 2009. The company address is 9 Tadmor Close, Sunbury-on-thames, TW16 6DQ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Alvey-Skeet
Appointment date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Gemma Alvey-Skeet
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Alvey-Skeet
Appointment date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-15
Old address: 4 Loudwater Road Sunbury-on-Thames Middlesex TW16 6DB
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Reeder
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company current extended
Date: 09 Jul 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Reeder
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Paul Alvey-Skeet
Change date: 2010-05-20
Documents
Capital allotment shares
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2009-10-20
Documents
Termination director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Heard
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 21/09/2009 from 9 tadmor close sunbury-on-thames TW16 6DQ
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10474607 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTWRIGHT COMMERCIAL REFRIGERATION LTD
37 WESTCLIFF GARDENS,WARRINGTON,WA4 5FQ
Number: | 07896017 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 05210652 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 03656347 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 FEDDEN HOUSE,CRANFIELD,MK43 0AP
Number: | 11364931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN BENTS FARM,LITTLEBOROUGH,OL15 8RE
Number: | 11002125 |
Status: | ACTIVE |
Category: | Private Limited Company |