EXCELLENCE ENDEAVOURS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Ghyllside House Thackthwaite Penrith CA11 0nd England to Waters Edge Ringmore Shaldon Teignmouth TQ14 0ES on 2025-09-05

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Registered office address changed from 16 Marlborough Gardens Carlisle CA3 9NQ England to Ghyllside House Thackthwaite Penrith CA11 0nd on 2024-10-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Registered office address changed from 12 Sandy Way Bournemouth BH10 7DL England to 16 Marlborough Gardens Carlisle CA3 9NQ on 2024-04-22

View Document

05/12/235 December 2023 Cessation of Graham Lusted as a person with significant control on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Graham Lusted as a director on 2023-11-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

15/07/2315 July 2023 Change of details for Mrs Sheila Lusted as a person with significant control on 2022-09-01

View Document

15/07/2315 July 2023 Change of details for Mr Graham Lusted as a person with significant control on 2022-09-01

View Document

15/07/2315 July 2023 Director's details changed for Mrs Sheila Lusted on 2022-09-01

View Document

15/07/2315 July 2023 Director's details changed for Mr Graham Lusted on 2022-09-01

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Registered office address changed from 132a Magna Road Bournemouth BH11 9NB England to 12 Sandy Way Bournemouth BH10 7DL on 2022-10-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

21/06/2121 June 2021 Resolutions

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SHEILA LUSTED / 31/07/2019

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM DEACONFIELD HOUSE HEATHLANDS ROAD WOKINGHAM BERKSHIRE RG40 3AS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM DEACONFIELD HOUSE HEATHLANDS ROAD WOKINGHAM BERKSHIRE RG40 3AS ENGLAND

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM C/O MOBILE PHONE CRAZY ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ

View Document

19/07/1419 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/07/1117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM DEACONFIELD HOUSE HEATHLANDS ROAD WOKINGHAM BERKSHIRE RG40 3AS

View Document

26/07/1026 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA LUSTED / 05/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LUSTED / 05/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LUSTED / 05/07/2010

View Document

03/03/103 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA LUSTED / 05/07/2002

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM DEACONFIELD HOUSE, HEATHLANDS ROAD, WOKINGHAM BERKSHIRE RG40 3AS

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: FIRST FLOOR TITHE HOUSE 15 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LZ

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 12 B HIGH STREET WENDOVER BUCKINGHAMSHIRE HP22 6EA

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: EBBORN HOUSE, 11 EBBORN SQUARE LOWER EARLEY READING BERKSHIRE RG6 4JT

View Document

26/07/0226 July 2002 S366A DISP HOLDING AGM 05/07/02

View Document

12/07/0212 July 2002 S366A DISP HOLDING AGM 05/07/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 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