EXCAV8 (STAFFS) LIMITED

94 Bankside, Stone, ST15 0HP, England
StatusACTIVE
Company No.09374036
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

EXCAV8 (STAFFS) LIMITED is an active private limited company with number 09374036. It was incorporated 9 years, 5 months, 14 days ago, on 05 January 2015. The company address is 94 Bankside, Stone, ST15 0HP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

New address: 94 Bankside Stone ST15 0HP

Change date: 2023-07-13

Old address: 171 Lichfield Road Stone Staffordshire ST15 8QB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

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: 24 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

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: 19 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Dayle Elizabeth Allen

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Reginald Allen

Change date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: 36 Whitemill Lane Walton Stone Staffordshire ST15 0EG United Kingdom

New address: 171 Lichfield Road Stone Staffordshire ST15 8QB

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTLOCAL LTD

86 GLOUCESTER ROAD,BRIGHTON,BN1 4AP

Number:10384626
Status:ACTIVE
Category:Private Limited Company

DERRY OWEN ARCHITECTS LTD

THE WAREHOUSE,KINGSBRIDGE,TQ7 1DY

Number:09366518
Status:ACTIVE
Category:Private Limited Company

GENTLEMAN ASSOCIATES LIMITED

5 TREDEGAR SQUARE,LONDON,E3 5AD

Number:10271997
Status:ACTIVE
Category:Private Limited Company

JUNE MANAGEMENT LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:03052481
Status:ACTIVE
Category:Private Limited Company

ROSE LEATHERWEAR LIMITED

3-5 WENTWORTH STREET,LONDON,E1 7TB

Number:01297447
Status:ACTIVE
Category:Private Limited Company

THE STOVE ROOM LIMITED

THE STOVE ROOM LTD,MANCHESTER,M20 2LW

Number:07967356
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