MULBURY (EXCELSIOR WORKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge 102251180004 in full

View Document

02/08/232 August 2023 Satisfaction of charge 102251180005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Termination of appointment of Mohamad Marzouk as a director on 2022-12-07

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM GREAT OAK FARM MAG LANE LYMM WA13 0TF ENGLAND

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY MULLIGAN

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR WALLACE BURY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102251180001

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102251180002

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102251180004

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102251180005

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 PROPOSAL TO ENTER INTO FACILITY AGREEMENT AGREEEMENT SECT 177 CONFLICT OF INTEREST 28/01/2018

View Document

19/02/1819 February 2018 ALTER ARTICLES 28/01/2018

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102251180003

View Document

07/02/187 February 2018 ALTER ARTICLES 28/01/2018

View Document

07/02/187 February 2018 ARTICLES OF ASSOCIATION

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102251180002

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102251180003

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 ADOPT ARTICLES 16/10/2017

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102251180001

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF MULBURY HOMES LIMITED AS A PSC

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 49-51 DALE STREET MANCHESTER ENGLAND M1 2HF ENGLAND

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR GREGORY JAMES MULLIGAN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR WALLACE MARTIN BURY

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED CHAPEL STREET LIVING LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED MULBURY (EXCELSIOR MILL) LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/09/165 September 2016 ADOPT ARTICLES 30/06/2016

View Document

10/06/1610 June 2016 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