Advanced company searchLink opens in new window

XPERIENCE MIDLANDS LIMITED

Company number 02106013

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 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Sep 2012 AP01 Appointment of Francis Iain O'kane as a director
01 May 2012 AA Accounts for a small company made up to 31 July 2011
23 Jan 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Martin Jospeh Mcallister on 23 January 2012
23 Jan 2012 CH03 Secretary's details changed for Mr Martin Jospeh Mcallister on 23 January 2012
26 Apr 2011 AA Accounts for a small company made up to 31 July 2010
13 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Mr Martin Jospeh Mcallister on 31 October 2010
13 Dec 2010 CH03 Secretary's details changed for Mr Martin Jospeh Mcallister on 31 October 2010
13 Dec 2010 CH01 Director's details changed for David Joseph Allen on 31 October 2010
28 Apr 2010 AA Accounts for a small company made up to 31 July 2009
23 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Martin Mcallister on 22 December 2009
23 Dec 2009 CH01 Director's details changed for David Joseph Allen on 22 December 2009
07 Jul 2009 288b Appointment terminated director joseph davey
07 Jul 2009 288b Appointment terminated director jeanette wright
02 Jun 2009 AA Accounts for a small company made up to 31 July 2008
27 May 2009 287 Registered office changed on 27/05/2009 from unit b, chantry house grange business park, enderby road, whetstone leicester LE8 6EP
14 Nov 2008 363a Return made up to 30/10/08; full list of members
28 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
29 May 2008 AA Accounts for a small company made up to 31 July 2007
21 May 2008 288b Appointment terminated director andrew gamble
07 Nov 2007 363a Return made up to 30/10/07; full list of members
07 Jun 2007 AA Accounts for a small company made up to 31 July 2006