Advanced company searchLink opens in new window

EXCELL HOME CARE LTD

Company number 07071448

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)
06 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
12 Aug 2015 CH01 Director's details changed for Mr Steven Boyd on 24 July 2015
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
30 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Steven Boyd
10 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Mar 2014 TM01 Termination of appointment of James Boyd as a director
21 Mar 2014 AP01 Appointment of Mr Steven Boyd as a director
  • ANNOTATION A second filed AP01 was registered on 30/04/2014
16 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
04 Nov 2013 AD01 Registered office address changed from the Paddocks Slayley Lane Clowne Chesterfield Derbyshire S43 4LG England on 4 November 2013
12 Aug 2013 TM01 Termination of appointment of Ian Boyd as a director
12 Aug 2013 AP01 Appointment of Mr James Stuart Boyd as a director
25 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
24 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from the Paddocks Slaley Lane Clowne Chesterfield Derbyshire S43 4LG England on 24 December 2012
21 Dec 2012 TM01 Termination of appointment of Joseph Pearson as a director
01 Jun 2012 AP01 Appointment of Mr Ian George Boyd as a director
31 May 2012 TM01 Termination of appointment of Steven Boyd as a director
28 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
12 Dec 2011 AP01 Appointment of Mr Steven Boyd as a director
25 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010