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)
31 Jan 2002 288a New secretary appointed
05 Oct 2001 288b Secretary resigned
02 Oct 2001 363s Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
30 Aug 2001 AA Full accounts made up to 31 December 2000
09 Mar 2001 288b Director resigned
08 Feb 2001 288a New director appointed
19 Oct 2000 AA Full accounts made up to 31 December 1999
17 Oct 2000 363s Return made up to 06/10/00; full list of members
18 Sep 2000 288a New director appointed
24 Aug 2000 288b Director resigned
05 Nov 1999 363s Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Aug 1999 287 Registered office changed on 18/08/99 from: tanhouse garages tanhouse lane widnes cheshire WA8 0SW
11 Aug 1999 AA Full accounts made up to 31 December 1998
11 Dec 1998 363a Return made up to 06/10/98; full list of members
19 Oct 1998 288a New director appointed
07 Oct 1998 288b Director resigned
16 Sep 1998 288b Director resigned
30 Jul 1998 288b Secretary resigned
30 Jul 1998 288a New director appointed
30 Jul 1998 288a New secretary appointed
21 May 1998 AA Full accounts made up to 31 December 1997
07 Apr 1998 88(2)R Ad 01/03/98--------- £ si 800000@1=800000 £ ic 200000/1000000
07 Apr 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
07 Apr 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Apr 1998 123 £ nc 200000/1000000 01/03/98