EXCB LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 05483077 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2023-10-26 to 2023-10-25

View Document

09/02/249 February 2024 Certificate of change of name

View Document

09/02/249 February 2024 Registered office address changed from 44D Borough Street Castle Donington Derby DE74 2LB England to 3rd Floor 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2024-02-09

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

26/10/2126 October 2021 Previous accounting period shortened from 2020-10-28 to 2020-10-27

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

29/01/2129 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 20 SANSOME WALK WORCESTER WR1 1LR ENGLAND

View Document

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

View Accounts

29/10/2029 October 2020 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 66 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LA

View Document

31/05/2031 May 2020 CESSATION OF CASHBROKERS (GRANTHAM) LIMITED AS A PSC

View Document

31/05/2031 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENDRIK SMIT

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / ARILATOR (FINANCE) LIMITED / 01/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SMIT

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMIT

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SMIT

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMIT

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM MANVERS SUITE ST JAMES BUSINESS PARK RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2JP

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 5 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ ENGLAND

View Document

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

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMIT / 03/07/2013

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY APPOINTED MR ROBERT PAUL SMIT

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SMIT

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENDRIK SMIT / 04/11/2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR ALAN JAMES SMIT

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL SMIT / 16/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 66 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LA ENGLAND

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SMIT / 01/06/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 27-29 HIGH STREET HEANOR DERBYSHIRE DE75 7EX

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

10/04/0610 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0610 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

10/04/0610 April 2006 £ NC 1000/100000 01/03/06

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 45 BERRY AVENUE BREEDON ON THE HILL DERBYSHIRE DE73 8AL

View Document

16/06/0516 June 2005 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