EXCEL DEMOLITION & GROUNDWORKS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-08-31

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-08-31

View Document

22/06/2322 June 2023 Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-06-22

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/03/214 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081481960002

View Document

05/11/195 November 2019 01/09/19 STATEMENT OF CAPITAL GBP 10

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081481960001

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUMPHREY

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL ROBERTSON / 01/09/2019

View Document

15/10/1915 October 2019 CESSATION OF DANIEL DAVID HUMPHREY AS A PSC

View Document

02/10/192 October 2019 03/05/19 STATEMENT OF CAPITAL GBP 20

View Document

16/09/1916 September 2019 SUB-DIVISION 03/05/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information