EXCALIBUR REFRESHED LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/06/2421 June 2024 Registered office address changed from Unit 15 to 16 Barton Industrial Estate Mount Pleasant Bilston West Midlands WV14 7LH England to 7 st. Petersgate Stockport SK1 1EB on 2024-06-21

View Document

21/06/2421 June 2024 Statement of affairs

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/10/2310 October 2023 Satisfaction of charge 045510780002 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045510780003

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GILBERT / 13/11/2017

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CATERINA GILBERT / 13/11/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045510780003

View Document

01/12/151 December 2015 COMPANY NAME CHANGED EXCALIBUR MANUFACTURING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM PO BOX 3287 BANKFIELD ROAD BILSTON WEST MIDLANDS WV14 0ZR

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045510780002

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GILBERT / 02/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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