EXCALIBUR DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 12/09/2014

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 12/09/2014

View Document

21/10/1521 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 12/09/2014

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 12/10/2014

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 10/09/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 10/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 07/05/2013

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 07/05/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 11/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM
7-9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
BRAESIDE, 39 SILVERDALE ROAD
EASTBOURNE
EAST SUSSEX
BN20 7AT

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 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