WELCOME TO EXCELLENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Cessation of Welcome to Yorkshire as a person with significant control on 2022-08-11

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/02/208 February 2020 DIRECTOR APPOINTED MRS FRANCES BUCKSEY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY VERITY

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PHILIP ATHERTON / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR GARY KEITH VERITY / 26/03/2019

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MS GILLIAN HAIGH

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENS

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED NIGEL TIMOTHY SMITH

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COLLING

View Document

11/04/1511 April 2015 31/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 31/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED REGIONAL TOURIST BOARD PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

18/04/1318 April 2013 31/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 31/03/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED PETER JEFFREY COLLING

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAVILLE

View Document

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

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MRS SUSAN CAROLINE SAVILLE

View Document

19/05/1119 May 2011 31/03/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM DETTINGEN HOUSE DETTINGEN WAY BURY ST EDMUNDS SUFFOLK IP33 3TU

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDINGFIELD

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 31/03/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROWN / 31/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BELL

View Document

03/07/093 July 2009 DIRECTOR APPOINTED GARY VERITY

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MICHAEL JAMES BEDINGFIELD

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT COLLIER

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ANDREWS

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O SOUTH WEST TOURISM WOODWATER PARK PYNES HILL RYDON LANE EXETER DEVON EX2 5WT

View Document

22/09/0822 September 2008 SECRETARY APPOINTED JOHN PHILIP ATHERTON

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN CHALMERS

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 31/03/06; AMENDING RETURN

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: TOPPESFIELD HALL HADLEIGH SUFFOLK IP7 5DN

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 40 CHAMBERLAYNE ROAD EASTLEIGH HAMPSHIRE SO50 5JH

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 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