EXECULETS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

12/06/2512 June 2025 NewApplication to strike the company off the register

View Document

12/06/2512 June 2025 NewPrevious accounting period shortened from 2025-08-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

23/04/2423 April 2024 Termination of appointment of James Martin Tristram as a director on 2024-03-15

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 260 Derby Road Bramcote Nottingham NG9 3JN England to 182 Nottingham Road Nottingham NG7 7BA on 2024-01-03

View Document

01/11/231 November 2023 Appointment of Mr James Martin Tristram as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Bonnie Bramwell as a director on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Execulets (Nottingham) Limited as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Tristrams Property Services Ltd as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from 2B Thackeray's Lane Woodthorpe Nottinghamshire NG5 4HP England to 260 Derby Road Bramcote Nottingham NG9 3JN on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Fraser Paul Barron as a director on 2023-11-01

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Satisfaction of charge 034807660001 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Change of details for a person with significant control

View Document

18/07/2318 July 2023 Change of details for Execulets (Nottingham) Limited as a person with significant control on 2023-07-13

View Document

18/07/2318 July 2023 Change of details for a person with significant control

View Document

13/07/2313 July 2023 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to 2B Thackeray's Lane Woodthorpe Nottinghamshire NG5 4HP on 2023-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

08/10/218 October 2021 Notification of Execulets (Nottingham) Limited as a person with significant control on 2016-04-06

View Document

08/10/218 October 2021 Cessation of Bonnie Bramwell as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

03/02/153 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2B THACKERAYS LANE WOODTHORPE NOTTINGHAM NG5 4HP ENGLAND

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY GARFITT

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM C/O ATKINSON EVANS THE OLD DRILL HALL 10 ARNOT HILL ROAD ARNOLD NOTTINGHAMSHIRE NG5 6LJ

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MISS BONNIE BRAMWELL

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY GARFITT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034807660001

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/12/133 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY AMBER GARFITT / 22/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GARFITT / 22/05/2012

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/12/112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GARFITT / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY AMBER GARFITT / 20/07/2011

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O ATKINSON EVANS BYRON HOUSE 140 FRONT STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7EG

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY AMBER GARFITT / 25/11/2009

View Document

05/02/105 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM C/O BLYTHENS HAYDN ROAD 309 329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED GREEN BOX 23 LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

05/07/065 July 2006 COMPANY NAME CHANGED EXECULETS LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 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