EXCEL ARCHITECTURAL HARDWARE LIMITED

Company Documents

DateDescription
20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/02/2320 February 2023 Return of final meeting in a members' voluntary winding up

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

25/03/2025 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSA ABLOY LIMITED

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 CESSATION OF PROGRESS VENTURES LIMITED AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL VANN

View Document

25/06/1925 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND ENGLAND

View Document

30/04/1830 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 ADOPT ARTICLES 01/02/2018

View Document

14/02/1814 February 2018 ARTICLES OF ASSOCIATION

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR NEIL MARTIN

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM ERRISBEG HOUSE BARTON TURN BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8EB

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR NEIL VANN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLIS

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MONAGHAN (HOLDINGS) LIMITED

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MONAGHAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORSE

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWLEY

View Document

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

View Accounts

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ATKINSON

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 CORPORATE DIRECTOR APPOINTED JOHN MONAGHAN (HOLDINGS) LIMITED

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MONAGHAN

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED PAUL BOWLEY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED PAUL ROBERT WALLIS

View Document

27/12/1127 December 2011 REGISTERED OFFICE CHANGED ON 27/12/2011 FROM 4 SANDBEDS COURT SANDBEDS TRADING ESTATE OSSETT WAKEFIELD WEST YORKSHIRE WF5 9ND UNITED KINGDOM

View Document

04/05/114 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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