EXCALIBUR COMMUNICATIONS GB LIMITED
Company number 03912924
- Company Overview for EXCALIBUR COMMUNICATIONS GB LIMITED (03912924)
- Filing history for EXCALIBUR COMMUNICATIONS GB LIMITED (03912924)
- People for EXCALIBUR COMMUNICATIONS GB LIMITED (03912924)
- Charges for EXCALIBUR COMMUNICATIONS GB LIMITED (03912924)
- More for EXCALIBUR COMMUNICATIONS GB LIMITED (03912924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
02 Jan 2018 | PSC01 | Notification of Emma Clair Phipps as a person with significant control on 18 July 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
14 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Richard William Evans as a director on 30 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Nicola Alberry as a director on 30 September 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Graham Edward Charles Ford as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Peter Valentine Boucher as a director on 1 April 2017 | |
16 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mrs Emma-Jane Jane Carter on 12 October 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
12 Oct 2016 | AP01 | Appointment of Mrs Emma-Jane Carter as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs Nicola Alberry as a director on 12 October 2016 | |
16 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Sep 2015 | TM01 | Termination of appointment of Andrew Martin Francis Tow as a director on 30 September 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Adrian Roy Wheeler as a secretary on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Adrian Roy Wheeler as a director on 30 June 2015 | |
18 May 2015 | AD01 | Registered office address changed from Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB to Arclite House Century Road Peatmoor Swindon SN5 5YN on 18 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
20 Nov 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | AP01 | Appointment of Mr Andrew Martin Francis Tow as a director on 6 October 2014 | |
23 Jun 2014 | AA | Full accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|