EXCEL DRYER (UK) LIMITED

04550278
AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 11 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 11 Buy now
20 Sep 2022 accounts Annual Accounts 11 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 10 Buy now
09 Feb 2021 mortgage Registration of a charge 24 Buy now
20 Nov 2020 officers Termination of appointment of director (Steven Phillip Atkins) 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 9 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 10 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 10 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 12 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
05 Nov 2015 officers Appointment of director (Steven Phillip Atkins) 2 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
10 Jul 2013 accounts Annual Accounts 3 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 5 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
14 Aug 2009 officers Secretary's change of particulars / kate barnes / 23/03/2009 1 Buy now
23 Mar 2009 officers Secretary's change of particulars / kate barnes / 23/03/2009 1 Buy now
23 Mar 2009 officers Director's change of particulars / simeon barnes / 23/03/2009 1 Buy now
17 Feb 2009 officers Appointment terminated secretary ls secretarial services LIMITED 1 Buy now
17 Feb 2009 officers Secretary appointed kate emma barnes 1 Buy now
16 Feb 2009 officers Appointment terminated director stephen barnes 1 Buy now
27 Nov 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
04 Sep 2008 accounts Annual Accounts 5 Buy now
04 Sep 2008 capital Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ 3 Buy now
24 Apr 2008 capital Nc inc already adjusted 20/03/08 1 Buy now
24 Apr 2008 incorporation Memorandum Articles 3 Buy now
24 Apr 2008 resolution Resolution 22 Buy now
11 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
08 Aug 2007 accounts Annual Accounts 5 Buy now
03 Jan 2007 annual-return Return made up to 01/10/06; full list of members 3 Buy now
21 Nov 2006 accounts Annual Accounts 5 Buy now
17 Nov 2006 officers New secretary appointed 2 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: flat 4 3 manor court clarence drive harrogate north yorkshire HG1 2QE 1 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 annual-return Return made up to 01/10/05; full list of members 8 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: crown chambers princes street harrogate north yorkshire HG1 1NJ 1 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
03 Dec 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
02 Aug 2004 accounts Annual Accounts 7 Buy now
16 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: 3 manor court, clarence drive harrogate N.yorks. HG1 2QE 1 Buy now
12 Feb 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
12 Feb 2003 capital Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Oct 2002 officers New secretary appointed 1 Buy now
02 Oct 2002 officers New secretary appointed 1 Buy now
02 Oct 2002 officers New director appointed 1 Buy now
02 Oct 2002 officers Director resigned 1 Buy now
02 Oct 2002 officers Secretary resigned 1 Buy now
01 Oct 2002 incorporation Incorporation Company 16 Buy now