EXCEL CIVIL ENFORCEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Termination of appointment of Gordon Peter Dean as a director on 2024-10-24

View Document

02/12/242 December 2024 Cessation of Michael Gwynfor Patrick Garland as a person with significant control on 2024-10-24

View Document

02/12/242 December 2024 Termination of appointment of Michael Gwynfor Patrick Garland as a director on 2024-10-24

View Document

02/12/242 December 2024 Cessation of Gordon Peter Dean as a person with significant control on 2024-10-24

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ISLWYN LEWIS JONES

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK DEAN

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN LEWIS JONES / 14/10/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM MARINE HOUSE MARINE ROAD COLWYN BAY CONWY LL29 8PH WALES

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 9 CONWAY ROAD COLWYN BAY CONWY LL29 7NT

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORAM

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWYNFOR PATRICK / 01/02/2010

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL ORAM / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER DEAN / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEYSHON / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ANDERSON / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEWIS JONES / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISLWYN LEWIS JONES / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GWYNFOR PATRICK / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP COURTENAY EVANS / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DEAN / 01/11/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MICHAEL ROBERT ANDERSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MARTIN LEYSHON

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MICHAEL GWYNFOR PATRICK

View Document

02/06/082 June 2008 DIRECTOR APPOINTED RICHARD MICHAEL ORAM

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PHILLIP COURTENAY EVANS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 COMPANY NAME CHANGED NORTH WEST COMMERCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 08/10/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 1 COED PELLA ROAD COLWYN BAY CLWYD LL29 7AT

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 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