EXCB LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
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 |
17/07/2417 July 2024 | Previous accounting period shortened from 2023-10-26 to 2023-10-25 |
09/02/249 February 2024 | Certificate of change of name |
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 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Previous accounting period shortened from 2022-10-27 to 2022-10-26 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Previous accounting period shortened from 2020-10-28 to 2020-10-27 |
28/07/2128 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
29/01/2129 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 20 SANSOME WALK WORCESTER WR1 1LR ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CURRSHO FROM 30/10/2019 TO 29/10/2019 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 66 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LA |
31/05/2031 May 2020 | CESSATION OF CASHBROKERS (GRANTHAM) LIMITED AS A PSC |
31/05/2031 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENDRIK SMIT |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / ARILATOR (FINANCE) LIMITED / 01/10/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
18/10/1918 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/09/166 September 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT SMIT |
06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMIT |
06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMIT |
06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMIT |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/06/1627 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
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 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/06/1418 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 5 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMIT / 03/07/2013 |
02/07/132 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/06/1221 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
08/11/118 November 2011 | SECRETARY APPOINTED MR ROBERT PAUL SMIT |
07/11/117 November 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL SMIT |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENDRIK SMIT / 04/11/2011 |
07/11/117 November 2011 | DIRECTOR APPOINTED MR ALAN JAMES SMIT |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/117 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL SMIT / 16/06/2010 |
24/07/1024 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 66 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LA ENGLAND |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/07/091 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SMIT / 01/06/2009 |
03/12/083 December 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 27-29 HIGH STREET HEANOR DERBYSHIRE DE75 7EX |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/07/079 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0631 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | NC INC ALREADY ADJUSTED 01/03/06 |
10/04/0610 April 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/0610 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/0610 April 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 |
10/04/0610 April 2006 | £ NC 1000/100000 01/03/06 |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 45 BERRY AVENUE BREEDON ON THE HILL DERBYSHIRE DE73 8AL |
16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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