Advanced company searchLink opens in new window

EXCEL ARCHITECTURAL HARDWARE LIMITED

Company number 07572160

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)
09 Feb 2018 TM01 Termination of appointment of Paul Robert Wallis as a director on 1 February 2018
09 Feb 2018 TM01 Termination of appointment of John Monaghan (Holdings) Limited as a director on 1 February 2018
09 Feb 2018 TM01 Termination of appointment of Daniel John Monaghan as a director on 1 February 2018
09 Feb 2018 TM01 Termination of appointment of Christopher Gorse as a director on 1 February 2018
09 Feb 2018 TM01 Termination of appointment of Paul Bowley as a director on 1 February 2018
09 Feb 2018 AP01 Appointment of Mr Christopher David Browning as a director on 1 February 2018
09 Feb 2018 AP01 Appointment of Mr Neil Vann as a director on 1 February 2018
09 Feb 2018 MR04 Satisfaction of charge 1 in full
26 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Jun 2017 TM02 Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Jun 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
30 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd
07 Jun 2015 AA Accounts for a small company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
01 Aug 2014 AA Accounts for a small company made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
16 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
24 May 2013 AA Accounts for a small company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
09 Apr 2013 AD02 Register inspection address has been changed
03 Dec 2012 AP02 Appointment of John Monaghan (Holdings) Limited as a director
03 Dec 2012 TM01 Termination of appointment of Simon Monaghan as a director
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011