EXCELSIOR REFURBISHMENT AND BUILDING LTD

Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY TINA WESTON

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON WESTON / 01/08/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
85 SPRINGBANK ROAD
LONDON
SE13 6SS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 COMPANY NAME CHANGED EXCELSIOR HEATING SPECIALISTS LIMITED
CERTIFICATE ISSUED ON 07/01/15

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
SHADWELL HOUSE
65 LOWER GREEN ROAD RUSTHALL
TUNBRIDGE WELLS
KENT
TN4 8TW

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WESTON / 01/01/2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WESTON / 01/07/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 DIRECTOR APPOINTED JASON WESTON

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 28/02/2008

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN COATES

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

08/03/088 March 2008 SECRETARY APPOINTED TINA WESTON

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED
EXCELSIOR PLUMBING AND HEATING S
ERVICES LIMITED
CERTIFICATE ISSUED ON 20/02/08

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED
PHCO178 LIMITED
CERTIFICATE ISSUED ON 15/08/07

View Document

01/08/071 August 2007 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