Advanced company searchLink opens in new window

XCELLENT DELIVERY LIMITED

Company number 06745403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 AD01 Registered office address changed from 15 Farleigh Avenue Hayes Bromley Kent BR2 7PP to Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
05 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
07 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
19 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
19 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr Peter Wales on 27 January 2010
27 Jan 2010 CH03 Secretary's details changed for Peter Wales on 27 January 2010
10 Nov 2008 NEWINC Incorporation