EXCEL RAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

21/03/2521 March 2025 Change of details for Mrs Christine Wood as a person with significant control on 2016-07-01

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 4 PORTOBELLO TRADE PARK PORTOBELLO ROAD BIRTLEY COUNTY DURHAM DH3 2RY ENGLAND

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM UNIT 2 ANGEL PARK DRUM INDUSTRIAL ESTATE CHESTER-LE-STREET CO DURHAM DH2 1AQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WOOD / 01/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS CHRISTINE WOOD

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR ANDREW THOMAS SMITH

View Document

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/11/1219 November 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1212 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY CLIVE WOOD / 11/04/2012

View Document

12/04/1112 April 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