EXCEL HOTELS LTD

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/08/1311 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SUMMERS / 01/10/2012

View Document

10/08/1310 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART SUMMERS / 01/10/2012

View Document

10/08/1310 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE SUMMERS / 01/10/2012

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
24 GRAMPIAN PLACE
GREAT ASHBY
STEVENAGE
HERTS
SG1 6DR

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1024 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SUMMERS / 20/07/2010

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART SUMMERS / 20/07/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 47 CARLETON ROAD PONTEFRACT WEST YORKSHIRE WF8 3NE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 CLOVELLY 3 ARUNDEL ROAD CHICHESTER PO18 0JZ

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED NEW ZEALAND TRAVEL LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 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