EXCELCLAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Megan Louisa Oldham as a director on 2025-02-28

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/01/2417 January 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

24/03/2324 March 2023 Termination of appointment of Jorden Ryan Osbourne Oldham as a director on 2023-03-13

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN LOUISA JORDEN / 03/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN LOUISA THOMAS / 03/03/2015

View Document

04/03/154 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 COMPANY NAME CHANGED S.L.E. CLADDING LIMITED CERTIFICATE ISSUED ON 04/03/15

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019981710001

View Document

02/09/132 September 2013 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR JORDEN RYAN OSBOURNE OLDHAM

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MISS MEGAN LOUISA THOMAS

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER REEVES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES REEVES

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM BRIDGE FARM TILSTOCK WHITCHURCH SHROPSHIRE SY13 3JP

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES REEVES

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR RICHARD EVAN THOMAS

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MRS PATRICIA CLAIRE THOMAS

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY REEVES / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER COLIN REEVES / 31/12/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

11/03/8611 March 1986 CERTIFICATE OF INCORPORATION

View Document

11/03/8611 March 1986 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