EXCEL MARINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/01/2310 January 2023 Satisfaction of charge 049473020003 in full

View Document

19/12/2219 December 2022 Registration of charge 049473020004, created on 2022-12-14

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

28/11/2228 November 2022 Notification of Excel Marine Holdings Limited as a person with significant control on 2022-11-01

View Document

25/11/2225 November 2022 Termination of appointment of Terence John Wright as a director on 2022-11-01

View Document

25/11/2225 November 2022 Cessation of Terence John Wright as a person with significant control on 2022-11-01

View Document

25/11/2225 November 2022 Registered office address changed from Bassetts Pole Pole Position London Road Sutton Coldfield W Midlands B75 5SA to Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Joshua Bernard Taylor as a director on 2022-11-01

View Document

14/11/2214 November 2022 Registration of charge 049473020003, created on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH YATES

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049473020002

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH KIRKLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049473020001

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 20 RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 COMPANY NAME CHANGED SEAMARK DEVELOPMENTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

16/11/1316 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/128 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR KENNETH YATES

View Document

30/11/1030 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH YATES

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS JUDITH KIRKLAND

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH KIRKLAND

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN WRIGHT / 29/10/2009

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR KENNETH YATES

View Document

02/12/092 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH KIRKLAND / 29/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/03/0923 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH KIRKLAND / 01/04/2007

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY KEITH BOYD

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WRIGHT / 01/04/2007

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information