EXCEL GRANITE AND MARBLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/08/2431 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Director's details changed for Mrs Emma Frances Zouhbi on 2023-06-02 |
26/06/2326 June 2023 | Notification of Michael Gilani as a person with significant control on 2023-01-01 |
26/06/2326 June 2023 | Change of details for Mrs Emma Frances Zouhbi as a person with significant control on 2023-06-02 |
26/06/2326 June 2023 | Director's details changed for Mr Michael Gilani on 2023-06-02 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Termination of appointment of Graham Howard Smith as a secretary on 2022-09-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
04/01/224 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-21 with no updates |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | SECRETARY APPOINTED MR GRAHAM HOWARD SMITH |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MISS EMMA WHITTLE / 07/02/2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA FRANCES WHITTLE / 07/02/2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085978000001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILANI / 12/02/2017 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA FRANCES WHITTLE / 12/02/2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
06/01/176 January 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN MAINWARING |
23/12/1623 December 2016 | DIRECTOR APPOINTED MICHAEL GILANI |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 151A CHESTER ROAD NORTHWICH CHESHIRE CW8 4AD |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/10/141 October 2014 | DIRECTOR APPOINTED MISS EMMA FRANCES WHITTLE |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOSS |
08/09/148 September 2014 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY MOSS |
09/07/149 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/07/1331 July 2013 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCEL GRANITE AND MARBLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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