EXCEL CONTRACT PACKING LTD.

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Registration of charge 025816670004, created on 2023-05-03

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/02/2328 February 2023 Change of details for Mr Benjamin Robert Stokes as a person with significant control on 2023-02-22

View Document

27/02/2327 February 2023 Secretary's details changed for Benjamin Robert Stokes on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Benjamin Robert Stokes on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Benjamin Robert Stokes on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Benjamin Robert Stokes as a person with significant control on 2023-02-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT G1 CARGOTEC INDUSTRIAL PARK ELLESMERE SHROPSHIRE SY12 9JW ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025816670003

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT STOKES / 20/02/2015

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM WEM ENGINEERING CENTRE CHURCH LANE WEM SHREWSBURY SHROPSHIRE SY4 5HS

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED SPENCER LLOYD STOKES

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED BENJAMIN ROBERT STOKES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED EXCEL METALFORM TECHNIQUES LTD. CERTIFICATE ISSUED ON 25/06/13

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025816670002

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIFFORD STOKES / 12/02/2010

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS

View Document

18/09/0218 September 2002 INCREASE ISSUED CAP 01/11/01

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: PARK HOUSE 41 PARK STREET, WELLINGTON TELFORD SALOP TF1 3AE

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED FISCAL SECURITIES LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

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

View Document

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

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

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: THE PADDOCKS CUMBERLAND LANE WHIXALL SHROPSHIRE SY13 2NJ

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 NC INC ALREADY ADJUSTED 13/05/91

View Document

24/06/9124 June 1991 £ NC 1000/1000000 13/05/91

View Document

13/06/9113 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

22/05/9122 May 1991 SECRETARY RESIGNED

View Document

12/02/9112 February 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