- Company Overview for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- Filing history for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- People for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- Charges for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- Insolvency for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- More for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
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
|
|
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
|
|
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
|
|
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 |