Advanced company searchLink opens in new window

EXCALIBUR SERVICES (UK) LTD

Company number 06723764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2014 CH01 Director's details changed for Mrs Susan Therese Baker on 16 October 2014
16 Oct 2014 CH01 Director's details changed for Mr Edward Derek Baker on 16 October 2014
16 Oct 2014 CH03 Secretary's details changed for Mrs Susan Therese Baker on 16 October 2014
16 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AD01 Registered office address changed from C/O Smith Rook 69 Aston Road North Aston Birmingham B6 4EA England on 17 October 2013
18 Jul 2013 AD01 Registered office address changed from E D Baker 33 Hurst Green Road Bentley Heath Solihull West Midlands B93 8AF on 18 July 2013
20 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
16 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
16 Oct 2009 CH03 Secretary's details changed for Ms Susan Therese Mcgearty on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Ms Susan Therese Mcgearty on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Edward Derek Baker on 1 October 2009
14 Oct 2008 NEWINC Incorporation