About

Registered Number: 04432166
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE,

 

Having been setup in 2002, Excellent Development Ltd have registered office in Birmingham, it has a status of "Active". The current directors of Excellent Development Ltd are listed as Busby, Barbara, Chastain, Faith Ann, Day, Alexander William Michael, Barnes, Richard Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSBY, Barbara 24 February 2016 - 1
CHASTAIN, Faith Ann 08 May 2019 - 1
DAY, Alexander William Michael 14 September 2017 - 1
BARNES, Richard Alan 30 May 2012 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 08 November 2019
CH01 - Change of particulars for director 23 October 2019
AD01 - Change of registered office address 12 July 2019
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 18 October 2017
AA01 - Change of accounting reference date 05 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 08 August 2016
RESOLUTIONS - N/A 13 July 2016
RESOLUTIONS - N/A 13 July 2016
MA - Memorandum and Articles 13 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 05 February 2014
AA01 - Change of accounting reference date 03 January 2014
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 24 October 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
363s - Annual Return 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
RESOLUTIONS - N/A 01 November 2002
MEM/ARTS - N/A 01 November 2002
225 - Change of Accounting Reference Date 12 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.