About

Registered Number: 03110401
Date of Incorporation: 05/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Accounts Bungalow Y Glyn, Llanberis, Caernarfon, Gwynedd, LL55 4EL

 

Excalibur (Wales) Ltd was established in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at Excalibur (Wales) Ltd. The current directors of Excalibur (Wales) Ltd are listed as Noddings, David James, Thorman-jones, Dilwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NODDINGS, David James 26 November 2019 - 1
THORMAN-JONES, Dilwyn 01 January 2018 26 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
SH06 - Notice of cancellation of shares 24 October 2019
SH06 - Notice of cancellation of shares 24 October 2019
SH06 - Notice of cancellation of shares 24 October 2019
SH03 - Return of purchase of own shares 24 October 2019
SH03 - Return of purchase of own shares 24 October 2019
SH03 - Return of purchase of own shares 24 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 September 2019
SH06 - Notice of cancellation of shares 04 June 2019
SH06 - Notice of cancellation of shares 04 June 2019
SH06 - Notice of cancellation of shares 04 June 2019
SH06 - Notice of cancellation of shares 04 June 2019
SH03 - Return of purchase of own shares 04 June 2019
SH03 - Return of purchase of own shares 04 June 2019
CH01 - Change of particulars for director 01 April 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 01 October 2018
SH06 - Notice of cancellation of shares 15 August 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 September 2017
SH03 - Return of purchase of own shares 27 September 2017
SH03 - Return of purchase of own shares 27 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 03 October 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
SH03 - Return of purchase of own shares 23 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 September 2015
SH03 - Return of purchase of own shares 27 August 2015
RESOLUTIONS - N/A 20 August 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 21 April 2015
AD01 - Change of registered office address 21 April 2015
CH01 - Change of particulars for director 21 April 2015
CH01 - Change of particulars for director 21 April 2015
CH01 - Change of particulars for director 21 April 2015
CH03 - Change of particulars for secretary 21 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 01 June 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
225 - Change of Accounting Reference Date 20 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 26 November 2007
AUD - Auditor's letter of resignation 23 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 15 April 2004
AAMD - Amended Accounts 02 December 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 09 July 1997
395 - Particulars of a mortgage or charge 11 November 1996
363s - Annual Return 07 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
88(2)P - N/A 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
CERTNM - Change of name certificate 24 October 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2011 Outstanding

N/A

Guarantee and debenture 01 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.