EXCELSIOR TRADING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from Lovewell Blake Bankside 300 Peachman Way Norwich Norfolk NR7 0LB England to Excelsior Yard Harbour Road Lowestoft Suffolk NR32 3LY on 2024-11-12

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Denis Richard Costello as a secretary on 2022-03-03

View Document

05/12/215 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/09/2130 September 2021 Registered office address changed from C/O Robert Whitefoot Bankside, 300 Peachman Way, Broadland Business Park Norwich NR7 0LB to Lovewell Blake Bankside 300 Peachman Way Norwich Norfolk NR7 0LB on 2021-09-30

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

27/07/1727 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COPEMAN

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JAMES OLIVER CAMPBELL

View Document

11/01/1611 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHERRY

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR DENIS RICHARD COSTELLO

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR DENIS RICHARD COSTELLO

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 148 LONDON ROAD NORTH LOWESTOFT SUFFOLK NR32 1HF

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHERRY

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/11/131 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/11/115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/11/107 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SPENCER WYLSON / 10/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY RUSSELL / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HENRY CHARLES COPEMAN / 10/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: HARBOUR ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LY

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 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