EXCALIBUR PET SUPPLIES LTD

24a High Street, Addlestone, KT15 1TN, England
StatusACTIVE
Company No.11956998
CategoryPrivate Limited Company
Incorporated23 Apr 2019
Age5 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

EXCALIBUR PET SUPPLIES LTD is an active private limited company with number 11956998. It was incorporated 5 years, 1 month, 9 days ago, on 23 April 2019. The company address is 24a High Street, Addlestone, KT15 1TN, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: Unit 7/8 Quayside Berwick-upon-Tweed TD15 1HE England

Change date: 2023-10-02

New address: 24a High Street Addlestone KT15 1TN

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-09

Psc name: Luke Harris

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Luke Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Keith Ferrier Steven

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-26

Psc name: Keith Ferrier Steven

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Steven

Notification date: 2022-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheswick Capital Limited

Cessation date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Matthew Pemberton

Cessation date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: C/O Ekins & Co Cricklade Street Swindon SN1 3EY England

New address: Unit 7/8 Quayside Berwick-upon-Tweed TD15 1HE

Change date: 2022-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Cheswick Capital Limited

Notification date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-05

Psc name: Gary Paul Weber

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Paul Weber

Appointment date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthew Pemberton

Termination date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Keith Ferrier Steven

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Allcroft

Cessation date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Allcroft

Termination date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Incorporation company

Date: 23 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELDMERE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11761409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROPA TRADE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL017268
Status:ACTIVE
Category:Limited Partnership

HOMER CONSTRUCTION LIMITED

18 HIGH STREET,BRIERLEY HILL,DY6 8XD

Number:01134340
Status:ACTIVE
Category:Private Limited Company

LEISURE CONCEPTS DESIGN LIMITED

THE TRADING ESTATE,KENILWORTH,CV8 2EL

Number:04271956
Status:ACTIVE
Category:Private Limited Company

STARIMPEX L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP016775
Status:ACTIVE
Category:Limited Partnership
Number:11049575
Status:ACTIVE
Category:Community Interest 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