EXCALIBUR HYGIENE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Anthony Hadley as a director on 2025-06-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Joseph Male on 2025-02-28

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

15/03/2415 March 2024 Registered office address changed from 5-6 Long Lane Rowley Regis West Midlands B65 0JA United Kingdom to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-03-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

16/01/2416 January 2024 Registration of charge 026146540001, created on 2024-01-11

View Document

03/10/233 October 2023 Change of details for Mr Joesph Male as a person with significant control on 2022-10-31

View Document

02/10/232 October 2023 Cessation of Universal Solutions Trading Limited as a person with significant control on 2022-10-31

View Document

08/09/238 September 2023 Director's details changed for Mr Joseph Male on 2023-09-08

View Document

17/07/2317 July 2023 Registered office address changed from West View Lawnswood Drive Stourbridge DY7 5QW England to 5-6 Long Lane Rowley Regis West Midlands B65 0JA on 2023-07-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Director's details changed for Mr Joseph Male on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Registered office address changed from Unit 1 Mucklow Hill Trading Estate Halesowen West Midlands B62 8DF England to West View Lawnswood Drive Stourbridge DY7 5QW on 2022-04-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW COATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW COATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

15/06/1815 June 2018 ADOPT ARTICLES 01/06/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL SOLUTIONS TRADING LIMITED

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR ANDREW GORDON COATES

View Document

07/06/187 June 2018 CESSATION OF LINDA FRANCES TAYLOR AS A PSC

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ANDREW GORDAN COATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM UNIT 42 ENTERPRISE TRADING ESTATE PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TX ENGLAND

View Document

07/06/187 June 2018 CESSATION OF MICHEAL ERIC TAYLOR AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY LINDA TAYLOR

View Document

04/06/184 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM UNIT 42 UNIT 42, ENTERPRISE TRADING ESTATE PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TX ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNITS 4-5, DADSFORD BRIDGE INDUSTRIAL ESTATE PLANT STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5SY ENGLAND

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC TAYLOR / 15/01/2018

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA FRANCES TAYLOR / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC TAYLOR / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MALE / 15/01/2018

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 40 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS DY3 4PF

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC TAYLOR / 15/06/2015

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA FRANCES TAYLOR / 15/06/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 40 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC TAYLOR / 29/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 01/11/09 STATEMENT OF CAPITAL GBP 100

View Document

02/01/102 January 2010 SPLITTING SHARES/SHARES HAVE VOTING RIGHTS/THE ORDINARY 'A' SHARES WILL HAVE RIGHTS TO DIVIDEND 06/11/2009

View Document

02/01/102 January 2010 DIRECTOR APPOINTED JOSEPH MALE

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED EXCALIBUR CHEMICALS LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/02/0416 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

27/08/9627 August 1996 EXEMPTION FROM APPOINTING AUDITORS 19/08/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED

View Document

24/05/9124 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company