Download leads from Nexok and grow your business. Find out more

Excalibur Hygiene Limited

Documents

Total Documents144
Total Pages660

Filing History

26 February 2021Total exemption full accounts made up to 28 February 2020
22 February 2021Confirmation statement made on 22 February 2021 with no updates
4 June 2020Termination of appointment of Andrew Gordon Coates as a secretary on 4 June 2020
4 June 2020Termination of appointment of Andrew Gordan Coates as a director on 4 June 2020
15 May 2020Confirmation statement made on 22 February 2020 with no updates
26 November 2019Total exemption full accounts made up to 28 February 2019
22 February 2019Confirmation statement made on 22 February 2019 with updates
15 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 June 2018Notification of Universal Solutions Trading Limited as a person with significant control on 31 May 2018
7 June 2018Termination of appointment of Michael Eric Taylor as a director on 31 May 2018
7 June 2018Registered office address changed from Unit 42 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England to Unit 1 Mucklow Hill Trading Estate Halesowen West Midlands B62 8DF on 7 June 2018
7 June 2018Cessation of Micheal Eric Taylor as a person with significant control on 31 May 2018
7 June 2018Termination of appointment of Linda Frances Taylor as a secretary on 31 May 2018
7 June 2018Appointment of Mr Andrew Gordan Coates as a director on 31 May 2018
7 June 2018Cessation of Linda Frances Taylor as a person with significant control on 31 May 2018
7 June 2018Appointment of Mr Andrew Gordon Coates as a secretary on 31 May 2018
4 June 2018Total exemption full accounts made up to 28 February 2018
16 May 2018Registered office address changed from Unit 42 Unit 42, Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England to Unit 42 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on 16 May 2018
15 May 2018Confirmation statement made on 29 April 2018 with no updates
16 January 2018Registered office address changed from Units 4-5, Dadsford Bridge Industrial Estate Plant Street Wordsley Stourbridge West Midlands DY8 5SY England to Unit 42 Unit 42, Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on 16 January 2018
16 January 2018Director's details changed for Michael Eric Taylor on 15 January 2018
15 January 2018Director's details changed for Joseph Male on 15 January 2018
15 January 2018Director's details changed for Michael Eric Taylor on 15 January 2018
15 January 2018Secretary's details changed for Linda Frances Taylor on 15 January 2018
17 July 2017Total exemption full accounts made up to 28 February 2017
17 July 2017Total exemption full accounts made up to 28 February 2017
30 May 2017Confirmation statement made on 29 April 2017 with updates
30 May 2017Confirmation statement made on 29 April 2017 with updates
11 July 2016Total exemption small company accounts made up to 29 February 2016
11 July 2016Total exemption small company accounts made up to 29 February 2016
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
15 June 2015Director's details changed for Michael Eric Taylor on 15 June 2015
15 June 2015Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands DY3 4PF to Units 4-5, Dadsford Bridge Industrial Estate Plant Street Wordsley Stourbridge West Midlands DY8 5SY on 15 June 2015
15 June 2015Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands DY3 4PF to Units 4-5, Dadsford Bridge Industrial Estate Plant Street Wordsley Stourbridge West Midlands DY8 5SY on 15 June 2015
15 June 2015Director's details changed for Michael Eric Taylor on 15 June 2015
15 June 2015Secretary's details changed for Linda Frances Taylor on 15 June 2015
15 June 2015Secretary's details changed for Linda Frances Taylor on 15 June 2015
27 May 2015Total exemption small company accounts made up to 28 February 2015
27 May 2015Total exemption small company accounts made up to 28 February 2015
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
14 July 2014Total exemption small company accounts made up to 28 February 2014
14 July 2014Total exemption small company accounts made up to 28 February 2014
3 July 2014Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands on 3 July 2014
3 July 2014Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands on 3 July 2014
3 July 2014Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands on 3 July 2014
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
30 May 2013Total exemption small company accounts made up to 28 February 2013
30 May 2013Total exemption small company accounts made up to 28 February 2013
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 29 February 2012
13 June 2012Total exemption small company accounts made up to 29 February 2012
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
21 July 2011Total exemption small company accounts made up to 28 February 2011
21 July 2011Total exemption small company accounts made up to 28 February 2011
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
7 June 2010Total exemption small company accounts made up to 28 February 2010
7 June 2010Total exemption small company accounts made up to 28 February 2010
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Michael Eric Taylor on 29 April 2010
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Michael Eric Taylor on 29 April 2010
2 January 2010Change of share class name or designation
2 January 2010Appointment of Joseph Male as a director
2 January 2010Particulars of variation of rights attached to shares
2 January 2010Resolutions
  • RES13 ‐ Splitting shares/shares have voting rights/the ordinary 'a' shares will have rights to dividend 06/11/2009
2 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
2 January 2010Resolutions
  • RES13 ‐ Splitting shares/shares have voting rights/the ordinary 'a' shares will have rights to dividend 06/11/2009
2 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
2 January 2010Appointment of Joseph Male as a director
2 January 2010Particulars of variation of rights attached to shares
2 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
2 January 2010Change of share class name or designation
5 June 2009Total exemption small company accounts made up to 28 February 2009
5 June 2009Total exemption small company accounts made up to 28 February 2009
3 June 2009Return made up to 29/04/09; full list of members
3 June 2009Return made up to 29/04/09; full list of members
24 June 2008Return made up to 29/04/08; full list of members
24 June 2008Return made up to 29/04/08; full list of members
2 June 2008Total exemption small company accounts made up to 29 February 2008
2 June 2008Total exemption small company accounts made up to 29 February 2008
6 June 2007Total exemption small company accounts made up to 28 February 2007
6 June 2007Total exemption small company accounts made up to 28 February 2007
15 May 2007Return made up to 29/04/07; full list of members
15 May 2007Return made up to 29/04/07; full list of members
19 March 2007Company name changed excalibur chemicals LIMITED\certificate issued on 19/03/07
19 March 2007Company name changed excalibur chemicals LIMITED\certificate issued on 19/03/07
16 June 2006Return made up to 29/04/06; full list of members
16 June 2006Return made up to 29/04/06; full list of members
11 May 2006Total exemption small company accounts made up to 28 February 2006
11 May 2006Total exemption small company accounts made up to 28 February 2006
17 May 2005Total exemption small company accounts made up to 28 February 2005
17 May 2005Total exemption small company accounts made up to 28 February 2005
12 May 2005Return made up to 29/04/05; full list of members
12 May 2005Return made up to 29/04/05; full list of members
11 May 2004Total exemption small company accounts made up to 29 February 2004
11 May 2004Return made up to 29/04/04; full list of members
11 May 2004Return made up to 29/04/04; full list of members
11 May 2004Total exemption small company accounts made up to 29 February 2004
18 February 2004Accounts for a dormant company made up to 28 February 2003
18 February 2004Accounts for a dormant company made up to 28 February 2003
16 February 2004Accounting reference date shortened from 31/05/03 to 28/02/03
16 February 2004Accounting reference date shortened from 31/05/03 to 28/02/03
13 May 2003Return made up to 29/04/03; full list of members
13 May 2003Return made up to 29/04/03; full list of members
25 June 2002Accounts for a dormant company made up to 31 May 2002
25 June 2002Accounts for a dormant company made up to 31 May 2002
7 May 2002Return made up to 29/04/02; full list of members
7 May 2002Return made up to 29/04/02; full list of members
15 March 2002Accounts for a dormant company made up to 31 May 2001
15 March 2002Accounts for a dormant company made up to 31 May 2001
9 May 2001Return made up to 29/04/01; full list of members
9 May 2001Return made up to 29/04/01; full list of members
21 March 2001Accounts for a small company made up to 31 May 2000
21 March 2001Accounts for a small company made up to 31 May 2000
10 May 2000Return made up to 29/04/00; full list of members
10 May 2000Return made up to 29/04/00; full list of members
23 August 1999Accounts for a dormant company made up to 31 May 1999
23 August 1999Accounts for a dormant company made up to 31 May 1999
27 July 1999Return made up to 29/04/99; full list of members
27 July 1999Return made up to 29/04/99; full list of members
25 August 1998Accounts for a dormant company made up to 31 May 1998
25 August 1998Accounts for a dormant company made up to 31 May 1998
8 July 1997Accounts for a dormant company made up to 31 May 1997
8 July 1997Accounts for a dormant company made up to 31 May 1997
8 May 1997Return made up to 07/05/97; no change of members
8 May 1997Return made up to 07/05/97; no change of members
27 August 1996Accounts for a dormant company made up to 31 May 1996
27 August 1996Accounts for a dormant company made up to 31 May 1996
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 May 1996Return made up to 07/05/96; full list of members
16 May 1996Return made up to 07/05/96; full list of members
16 February 1996Full accounts made up to 31 May 1995
16 February 1996Full accounts made up to 31 May 1995
17 May 1995Return made up to 24/05/95; no change of members
17 May 1995Return made up to 24/05/95; no change of members
24 May 1991Incorporation
24 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing