EXCEL MODULAR BUILDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
16/05/2516 May 2025 | Termination of appointment of Dennis Francis Waller as a director on 2025-05-15 |
31/01/2531 January 2025 | Change of details for Excel Modular Buildings (Holdings) Limited as a person with significant control on 2025-01-29 |
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 |
02/10/242 October 2024 | Micro company accounts made up to 2024-01-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/08/2317 August 2023 | Micro company accounts made up to 2023-01-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/05/2213 May 2022 | Cessation of Sheila Waller as a person with significant control on 2022-05-04 |
13/05/2213 May 2022 | Cessation of Dennis Francis Waller as a person with significant control on 2022-05-04 |
13/05/2213 May 2022 | Notification of Excel Modular Buildings (Holdings) Limited as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
18/11/2118 November 2021 | Change of details for Mrs Sheila Waller as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Change of details for Mr Dennis Francis Waller as a person with significant control on 2021-11-18 |
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 |
18/11/2118 November 2021 | Director's details changed for Mr Dennis Francis Waller on 2021-11-18 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
30/08/1930 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
01/06/181 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
31/08/1731 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/11/1616 November 2016 | DIRECTOR APPOINTED MRS LISA JANYE COYNE |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/02/1625 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DENNIS WALLER |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER |
05/08/155 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/07/1528 July 2015 | ADOPT ARTICLES 15/07/2015 |
28/07/1528 July 2015 | VARYING SHARE RIGHTS AND NAMES |
28/07/1528 July 2015 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | APPOINTMENT TERMINATED, SECRETARY DENNIS WALLER |
03/02/143 February 2014 | SECRETARY APPOINTED MRS LISA JAYNE COYNE |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/02/143 February 2014 | APPOINTMENT TERMINATED, SECRETARY DENNIS WALLER |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/02/1328 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FRANCIS WALLER / 25/03/2011 |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS FRANCIS WALLER / 25/03/2011 |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX UNITED KINGDOM |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SARAH DUNHILL |
15/02/1115 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR JOHN PATRICK BYWATER |
15/02/1115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1115 February 2011 | 03/02/11 STATEMENT OF CAPITAL GBP 100 |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR DENNIS FRANCIS WALLER |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR DENNIS FRANCIS WALLER |
25/01/1125 January 2011 | SECRETARY APPOINTED MR DENNIS FRANCIS WALLER |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH DUNHILL |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH DUNHILL |
25/01/1125 January 2011 | SECRETARY APPOINTED MR DENNIS FRANCIS WALLER |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCEL MODULAR BUILDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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