Advanced company searchLink opens in new window

XPO BULK UK LIMITED

Company number 02974193

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)
01 Feb 2018 AP01 Appointment of Ms Georgina Garratt as a director on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Lyndsay Gillian Navid Lane as a director on 19 January 2018
09 Jan 2018 TM01 Termination of appointment of Ann Louise Dawson Reinhardt as a director on 31 December 2017
03 Oct 2017 MR04 Satisfaction of charge 1 in full
29 Jun 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
06 Mar 2017 AP01 Appointment of Ms Ann Louise Dawson Reinhardt as a director on 24 February 2017
06 Mar 2017 TM01 Termination of appointment of Nicolas Robert as a director on 24 February 2017
20 Feb 2017 AP03 Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017 TM02 Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
14 Dec 2016 TM01 Termination of appointment of Anthony Tatlow as a director on 30 November 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 21,000,000
10 May 2016 CH01 Director's details changed for Mr Anthony Tatlow on 9 May 2016
10 May 2016 CH01 Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016
10 May 2016 CH03 Secretary's details changed for Lyndsay Navid Lane on 9 May 2016
25 Apr 2016 TM01 Termination of appointment of Sebastien Robert Desreumaux as a director on 30 March 2016
22 Dec 2015 AP01 Appointment of Mr Nicolas Robert as a director on 30 November 2015
21 Dec 2015 AP01 Appointment of Mr Daniel Stephen Myers as a director on 30 November 2015
16 Dec 2015 TM01 Termination of appointment of Patrick Bataillard as a director on 27 November 2015
01 Dec 2015 CERTNM Company name changed norbert dentressangle tankers LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-11-25
01 Dec 2015 CONNOT Change of name notice
26 Oct 2015 TM01 Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015
15 Oct 2015 AUD Auditor's resignation