About

Registered Number: 04551078
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 To 16 Barton Industrial Estate, Mount Pleasant, Bilston, West Midlands, WV14 7LH,

 

Excalibur Refreshed Ltd was founded on 02 October 2002. We don't know the number of employees at this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Richard William 04 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Caterina 04 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 25 October 2018
MR04 - N/A 05 February 2018
AA - Annual Accounts 30 January 2018
CH03 - Change of particulars for secretary 13 November 2017
CH01 - Change of particulars for director 13 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 10 October 2016
MR01 - N/A 30 August 2016
CERTNM - Change of name certificate 01 December 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 January 2014
MR04 - N/A 11 October 2013
AR01 - Annual Return 03 October 2013
MR01 - N/A 04 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 29 March 2003
225 - Change of Accounting Reference Date 12 February 2003
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Fully Satisfied

N/A

A registered charge 28 August 2013 Outstanding

N/A

Debenture 24 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.