Total Documents | 144 |
---|
Total Pages | 660 |
---|
26 February 2021 | Total exemption full accounts made up to 28 February 2020 |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates |
4 June 2020 | Termination of appointment of Andrew Gordon Coates as a secretary on 4 June 2020 |
4 June 2020 | Termination of appointment of Andrew Gordan Coates as a director on 4 June 2020 |
15 May 2020 | Confirmation statement made on 22 February 2020 with no updates |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates |
15 June 2018 | Resolutions
|
8 June 2018 | Notification of Universal Solutions Trading Limited as a person with significant control on 31 May 2018 |
7 June 2018 | Termination of appointment of Michael Eric Taylor as a director on 31 May 2018 |
7 June 2018 | Registered 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 2018 | Cessation of Micheal Eric Taylor as a person with significant control on 31 May 2018 |
7 June 2018 | Termination of appointment of Linda Frances Taylor as a secretary on 31 May 2018 |
7 June 2018 | Appointment of Mr Andrew Gordan Coates as a director on 31 May 2018 |
7 June 2018 | Cessation of Linda Frances Taylor as a person with significant control on 31 May 2018 |
7 June 2018 | Appointment of Mr Andrew Gordon Coates as a secretary on 31 May 2018 |
4 June 2018 | Total exemption full accounts made up to 28 February 2018 |
16 May 2018 | Registered 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 2018 | Confirmation statement made on 29 April 2018 with no updates |
16 January 2018 | Registered 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 2018 | Director's details changed for Michael Eric Taylor on 15 January 2018 |
15 January 2018 | Director's details changed for Joseph Male on 15 January 2018 |
15 January 2018 | Director's details changed for Michael Eric Taylor on 15 January 2018 |
15 January 2018 | Secretary's details changed for Linda Frances Taylor on 15 January 2018 |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 June 2015 | Director's details changed for Michael Eric Taylor on 15 June 2015 |
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Michael Eric Taylor on 15 June 2015 |
15 June 2015 | Secretary's details changed for Linda Frances Taylor on 15 June 2015 |
15 June 2015 | Secretary's details changed for Linda Frances Taylor on 15 June 2015 |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 |
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
3 July 2014 | Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands on 3 July 2014 |
3 July 2014 | Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands on 3 July 2014 |
3 July 2014 | Registered office address changed from 40 Baldwin Way Swindon Dudley West Midlands on 3 July 2014 |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
11 May 2010 | Director's details changed for Michael Eric Taylor on 29 April 2010 |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
11 May 2010 | Director's details changed for Michael Eric Taylor on 29 April 2010 |
2 January 2010 | Change of share class name or designation |
2 January 2010 | Appointment of Joseph Male as a director |
2 January 2010 | Particulars of variation of rights attached to shares |
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
2 January 2010 | Appointment of Joseph Male as a director |
2 January 2010 | Particulars of variation of rights attached to shares |
2 January 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
2 January 2010 | Change of share class name or designation |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 |
3 June 2009 | Return made up to 29/04/09; full list of members |
3 June 2009 | Return made up to 29/04/09; full list of members |
24 June 2008 | Return made up to 29/04/08; full list of members |
24 June 2008 | Return made up to 29/04/08; full list of members |
2 June 2008 | Total exemption small company accounts made up to 29 February 2008 |
2 June 2008 | Total exemption small company accounts made up to 29 February 2008 |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 |
15 May 2007 | Return made up to 29/04/07; full list of members |
15 May 2007 | Return made up to 29/04/07; full list of members |
19 March 2007 | Company name changed excalibur chemicals LIMITED\certificate issued on 19/03/07 |
19 March 2007 | Company name changed excalibur chemicals LIMITED\certificate issued on 19/03/07 |
16 June 2006 | Return made up to 29/04/06; full list of members |
16 June 2006 | Return made up to 29/04/06; full list of members |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 |
12 May 2005 | Return made up to 29/04/05; full list of members |
12 May 2005 | Return made up to 29/04/05; full list of members |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 |
11 May 2004 | Return made up to 29/04/04; full list of members |
11 May 2004 | Return made up to 29/04/04; full list of members |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 |
18 February 2004 | Accounts for a dormant company made up to 28 February 2003 |
18 February 2004 | Accounts for a dormant company made up to 28 February 2003 |
16 February 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 |
16 February 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 |
13 May 2003 | Return made up to 29/04/03; full list of members |
13 May 2003 | Return made up to 29/04/03; full list of members |
25 June 2002 | Accounts for a dormant company made up to 31 May 2002 |
25 June 2002 | Accounts for a dormant company made up to 31 May 2002 |
7 May 2002 | Return made up to 29/04/02; full list of members |
7 May 2002 | Return made up to 29/04/02; full list of members |
15 March 2002 | Accounts for a dormant company made up to 31 May 2001 |
15 March 2002 | Accounts for a dormant company made up to 31 May 2001 |
9 May 2001 | Return made up to 29/04/01; full list of members |
9 May 2001 | Return made up to 29/04/01; full list of members |
21 March 2001 | Accounts for a small company made up to 31 May 2000 |
21 March 2001 | Accounts for a small company made up to 31 May 2000 |
10 May 2000 | Return made up to 29/04/00; full list of members |
10 May 2000 | Return made up to 29/04/00; full list of members |
23 August 1999 | Accounts for a dormant company made up to 31 May 1999 |
23 August 1999 | Accounts for a dormant company made up to 31 May 1999 |
27 July 1999 | Return made up to 29/04/99; full list of members |
27 July 1999 | Return made up to 29/04/99; full list of members |
25 August 1998 | Accounts for a dormant company made up to 31 May 1998 |
25 August 1998 | Accounts for a dormant company made up to 31 May 1998 |
8 July 1997 | Accounts for a dormant company made up to 31 May 1997 |
8 July 1997 | Accounts for a dormant company made up to 31 May 1997 |
8 May 1997 | Return made up to 07/05/97; no change of members |
8 May 1997 | Return made up to 07/05/97; no change of members |
27 August 1996 | Accounts for a dormant company made up to 31 May 1996 |
27 August 1996 | Accounts for a dormant company made up to 31 May 1996 |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
16 May 1996 | Return made up to 07/05/96; full list of members |
16 May 1996 | Return made up to 07/05/96; full list of members |
16 February 1996 | Full accounts made up to 31 May 1995 |
16 February 1996 | Full accounts made up to 31 May 1995 |
17 May 1995 | Return made up to 24/05/95; no change of members |
17 May 1995 | Return made up to 24/05/95; no change of members |
24 May 1991 | Incorporation |
24 May 1991 | Incorporation |