EXCELLENT CONNECTIONS LIMITED

03168907
FARGOLINK SCHOOL ROAD RAYNE BRAINTREE CM77 6SS

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 34 Buy now
07 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 34 Buy now
07 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 2 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 14 Buy now
26 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 34 Buy now
26 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 3 Buy now
26 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
09 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 2 Buy now
09 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 7 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2021 mortgage Registration of a charge 88 Buy now
20 Sep 2021 officers Appointment of director (Mr Andrew Mahoney) 2 Buy now
20 Sep 2021 officers Termination of appointment of director (Kevin Edmund Knightbridge) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Richard Leonard Matthews) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Michele Leigh Rogers) 1 Buy now
20 Sep 2021 officers Termination of appointment of secretary (Sally Scothern) 1 Buy now
20 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2021 accounts Annual Accounts 7 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2020 mortgage Registration of a charge 41 Buy now
27 Mar 2020 accounts Annual Accounts 7 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Change of particulars for director (Kevin Edmund Knightbridge) 2 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 accounts Annual Accounts 7 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 5 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 annual-return Annual Return 6 Buy now
15 Nov 2015 accounts Annual Accounts 4 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
17 Jan 2015 accounts Annual Accounts 5 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 accounts Annual Accounts 4 Buy now
04 Dec 2013 officers Appointment of director (Kevin Knightbridge) 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 11 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 officers Termination of appointment of director (David Matthews) 1 Buy now
18 Oct 2011 accounts Annual Accounts 12 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
25 Oct 2010 accounts Annual Accounts 14 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
28 Nov 2009 accounts Annual Accounts 15 Buy now
13 Mar 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
20 Oct 2008 accounts Annual Accounts 16 Buy now
05 Aug 2008 annual-return Return made up to 07/03/08; full list of members 4 Buy now
27 Dec 2007 accounts Annual Accounts 17 Buy now
08 May 2007 accounts Annual Accounts 20 Buy now
09 Mar 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
13 Mar 2006 annual-return Return made up to 07/03/06; full list of members 3 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 17 Buy now
22 Mar 2005 annual-return Return made up to 07/03/05; full list of members 7 Buy now
07 Mar 2005 accounts Annual Accounts 18 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
21 Jul 2004 officers New secretary appointed 2 Buy now
21 Jul 2004 officers Secretary resigned 1 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
06 Apr 2004 annual-return Return made up to 07/03/04; full list of members 8 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
30 Oct 2003 accounts Annual Accounts 15 Buy now
16 Apr 2003 annual-return Return made up to 07/03/03; full list of members 8 Buy now
18 Nov 2002 accounts Annual Accounts 14 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
06 Mar 2002 annual-return Return made up to 07/03/02; full list of members 7 Buy now
21 Dec 2001 accounts Annual Accounts 6 Buy now
14 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Apr 2001 annual-return Return made up to 07/03/01; full list of members 7 Buy now
23 Mar 2001 address Registered office changed on 23/03/01 from: squires house 81-87 high street billericay essex CM12 9AS 1 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
20 Nov 2000 accounts Annual Accounts 5 Buy now
22 Mar 2000 officers Secretary resigned 1 Buy now
22 Mar 2000 officers New secretary appointed 2 Buy now
13 Mar 2000 annual-return Return made up to 07/03/00; full list of members 7 Buy now
09 Mar 2000 officers Director resigned 1 Buy now
01 Mar 2000 address Registered office changed on 01/03/00 from: peel house barttelot road horsham RH12 1BW 1 Buy now
06 Feb 2000 accounts Annual Accounts 11 Buy now
08 Apr 1999 accounts Annual Accounts 11 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
22 Mar 1999 annual-return Return made up to 07/03/99; no change of members 4 Buy now
25 Jan 1999 accounts Annual Accounts 10 Buy now
11 Mar 1998 annual-return Return made up to 07/03/98; no change of members 4 Buy now
06 Apr 1997 annual-return Return made up to 07/03/97; full list of members 6 Buy now
25 Nov 1996 mortgage Particulars of mortgage/charge 6 Buy now
11 Jul 1996 resolution Resolution 8 Buy now
11 Jul 1996 resolution Resolution 8 Buy now
10 Jul 1996 capital Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now