EXLABESA EXTRUSIONS (DONCASTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Jose Antonio Martinez Lodeiros as a director on 2025-09-09

View Document

01/08/251 August 2025 NewAppointment of Maria Mena Salort as a director on 2025-08-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mrs Carmen Dolores Jorge Mora as a secretary on 2024-05-28

View Document

06/06/246 June 2024 Termination of appointment of Ana Beatriz Valenzuela Gutierrez as a secretary on 2024-05-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Michael Scott as a director on 2021-07-30

View Document

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

View Accounts

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041642980010

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041642980009

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041642980008

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR DIEGO ESPERON GUERRA

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR FERNANDO QUINTA MARINO

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY MARION SWEETING

View Document

02/03/112 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO QUINTA MARINO / 17/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE QUINTA MARINO / 17/02/2010

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MRS MARION LYNN SWEETING

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MS MARION THERESA MACINNES

View Document

15/03/0815 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/03/046 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

11/05/0111 May 2001 � NC 1000/3000000 08/0

View Document

11/05/0111 May 2001 S386 DISP APP AUDS 08/05/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 08/05/01

View Document

11/05/0111 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED BLUETICK LIMITED CERTIFICATE ISSUED ON 21/03/01; RESOLUTION PASSED ON 21/03/01

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 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