EXCEL FULFILMENT LTD

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

07/02/247 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/10/2330 October 2023 Statement of affairs

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Registered office address changed from 50 Granby Avenue Bay 4, the Old Bakery Birmingham B33 0TJ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-10-30

View Document

30/10/2330 October 2023 Resolutions

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 20/11/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 50 BAY 4, THE OLD BAKERY 50 GRANBY AVENUE BIRMINGHAM B33 0TJ UNITED KINGDOM

View Document

29/10/2029 October 2020 COMPANY NAME CHANGED BK TRADE LIMITED CERTIFICATE ISSUED ON 29/10/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM UNIT 17 BLOCK D WEDNESBURY TRADING ESTATE WEDNESBURY WS10 7JN ENGLAND

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 14/05/2020

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 14/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT 12 NORTHSIDE BUSINESS UNIT WELLINGTON STREET BIRMINGHAM B18 4NR ENGLAND

View Document

09/05/199 May 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 237 ROCKY LANE PERRY BARR BIRMINGHAM B42 1QY ENGLAND

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 01/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEVON KELLAR / 01/01/2018

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

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

View Accounts

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information