EXCAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

18/12/2418 December 2024 Change of details for Mr Robert Marshall Prigmore as a person with significant control on 2024-12-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ALUN LESLIE DAVID DAVIES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISS ELEANOR FRANCES PRIGMORE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 DIRECTOR APPOINTED MR PHILIP ROBERT JOHNS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALWYN BOWEN

View Document

01/07/141 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031998720007

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 DIRECTOR APPOINTED MR ALEXANDER HARFORD JAMES PRIGMORE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DYLAN THOMAS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

30/06/1130 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DYLAN IVOR THOMAS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS MICHELLE ANN JONES

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MISS ELEANOR FRANCES PRIGMORE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY ALWYN BOWEN

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH BURLEY

View Document

05/05/095 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ALWYN BOWEN

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 RE SH FOR SH EXCHANGE 05/03/99

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 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