EXCEL PLASTERING (ILFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Satisfaction of charge 1 in full

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR LEIGH BREWER

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

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

View Accounts

01/05/201 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEIGH CHARLES BREWER / 06/04/2016

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TERENCE BREWER / 06/04/2016

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

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

View Accounts

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES BREWER / 08/08/2018

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH CHARLES BREWER / 04/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEIGH CHARLES BREWER / 04/05/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERENCE BREWER / 10/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHARLES BREWER / 10/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BREWER / 10/10/2013

View Document

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

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BREWER / 01/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHARLES BREWER / 01/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHARLES BREWER / 16/10/2006

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/11/934 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

27/07/9327 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/10/91

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

17/11/9217 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 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