EXCEL MODULAR BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

16/05/2516 May 2025 Termination of appointment of Dennis Francis Waller as a director on 2025-05-15

View Document

31/01/2531 January 2025 Change of details for Excel Modular Buildings (Holdings) Limited as a person with significant control on 2025-01-29

View Document

31/01/2531 January 2025 Registered office address changed from Craven Park Training & Enterprise Centre Unit 20 Kingston upon Hull East Yorkshire HU9 5HE United Kingdom to Unit 4, St. Johns Business Park St. Johns Grove Hull HU9 3RL on 2025-01-31

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from Office 31/33 Craven Park Enterprise Park Preston Road Hull HU9 5HE England to Craven Park Training & Enterprise Centre Unit 20 Kingston upon Hull East Yorkshire HU9 5HE on 2023-04-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/05/2213 May 2022 Cessation of Sheila Waller as a person with significant control on 2022-05-04

View Document

13/05/2213 May 2022 Cessation of Dennis Francis Waller as a person with significant control on 2022-05-04

View Document

13/05/2213 May 2022 Notification of Excel Modular Buildings (Holdings) Limited as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

18/11/2118 November 2021 Change of details for Mrs Sheila Waller as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Dennis Francis Waller as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from Compass House 17/19 Empringham Street Hedon Road Hull East Yorkshire HU9 1RP to Office 31/33 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Dennis Francis Waller on 2021-11-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/06/181 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 DIRECTOR APPOINTED MRS LISA JANYE COYNE

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS WALLER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 ADOPT ARTICLES 15/07/2015

View Document

28/07/1528 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1528 July 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY DENNIS WALLER

View Document

03/02/143 February 2014 SECRETARY APPOINTED MRS LISA JAYNE COYNE

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY DENNIS WALLER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FRANCIS WALLER / 25/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS FRANCIS WALLER / 25/03/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX UNITED KINGDOM

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH DUNHILL

View Document

15/02/1115 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JOHN PATRICK BYWATER

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1115 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR DENNIS FRANCIS WALLER

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR DENNIS FRANCIS WALLER

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MR DENNIS FRANCIS WALLER

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH DUNHILL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH DUNHILL

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MR DENNIS FRANCIS WALLER

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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