- Company Overview for EXCEL GRANITE AND MARBLE LIMITED (08597800)
- Filing history for EXCEL GRANITE AND MARBLE LIMITED (08597800)
- People for EXCEL GRANITE AND MARBLE LIMITED (08597800)
- Charges for EXCEL GRANITE AND MARBLE LIMITED (08597800)
- More for EXCEL GRANITE AND MARBLE LIMITED (08597800)
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 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
08 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Miss Emma Frances Whittle on 12 February 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Michael Gilani on 12 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Colin Joseph Mainwaring as a director on 24 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Michael Gilani as a director on 15 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 151a Chester Road Northwich Cheshire CW8 4AD to Excel Granite and Marble Limited Bradford Road Winsford Cheshire CW7 2PD on 22 December 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 151a Chester Road Northwich Cheshire CW8 4AD on 15 September 2015 | |
01 Oct 2014 | AP01 | Appointment of Miss Emma Frances Whittle as a director on 1 October 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Rosemary Moss as a secretary on 8 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Graham Michael Moss as a director on 8 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
31 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
04 Jul 2013 | NEWINC |
Incorporation
|