BRITAX EXCELSIOR LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Moritz Walther as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Christopher Pilgrim as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Dirk Jan Peereboom Voller as a director on 2025-07-10

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

23/09/2223 September 2022 Appointment of Mr Christopher Pilgrim as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Sebastien Schaeffer as a director on 2022-09-23

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002945450011

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MICHAEL WECCARDT

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARKUS NAGEL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LACIK

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ERWIN SANDER WIEFFERING

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAINER STÄBLER

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ALEXANDER LACIK

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GUSTAVSSON

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAVSSON / 03/05/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NAGEL / 03/05/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BUILDING A RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL SKERTCHLY

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR MARKUS NAGEL

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SKERTCHLY

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR RAINER STÄBLER

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KARL KAHOFER

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PAUL GUSTAVSSON

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002945450010

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002945450009

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL KAHOFER / 12/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD MERCKX

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/02/1124 February 2011 ADOPT ARTICLES 18/02/2011

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 25/09/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 25/09/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MERCX / 25/01/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/08/0712 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 1 THE GREEN MARLBOROUGH WILTSHIRE SN8 1AL

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 1 CHURCHILL WAY WEST ANDOVER HAMPSHIRE SP10 3UW

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/052 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RE TAX LOSSES 14/03/02

View Document

26/03/0226 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED BRITAX-EXCELSIOR LIMITED CERTIFICATE ISSUED ON 01/06/97

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 1 CHURCHILL WAY WEST ANDOVER HAMPSHIRE SP10 3UW

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 ALTER MEM AND ARTS 17/11/94

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 S369(4) SHT NOTICE MEET 23/06/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: CHURCHILL WAY WEST ANDOVER HAMPSHIRE SP10 3UW

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: CHERTSEY ROAD BYFLEET SURREY KT14 7AW

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/11/8618 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

23/11/8423 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

06/01/846 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/84

View Document

05/01/845 January 1984 NEW SECRETARY APPOINTED

View Document

23/12/8323 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/12/824 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

31/01/7731 January 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

30/11/3430 November 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/3430 November 1934 CERTIFICATE OF INCORPORATION

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