EXCEL INDUSTRIAL DOORS AND SHUTTERS (YORKS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Notification of Heather Jayne Swift as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER SWIFT / 16/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR DUANE SWIFT / 16/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE SWIFT / 15/05/2020

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FIRTHS MILL STONEY BATTERY ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4TW

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM THE OLD BOILER HOUSE CLIFFE END BUSINESS PARK DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 22 RUTLAND ROAD LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4RA

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: THE BOILER HOUSE,CLIFFE END MILL S,CLIFFE END BUSINESS PARK,DALE ST,LONGWOOD,HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 8 RUFFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD3 4RN

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED BRYNFORD LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 9RU

View Document

20/04/0020 April 2000 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