Advanced company searchLink opens in new window

X-CEL CONSTRUCT LIMITED

Company number 04545040

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)
03 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
24 Sep 2015 MR04 Satisfaction of charge 4 in full
24 Sep 2015 MR04 Satisfaction of charge 3 in full
29 Dec 2014 SH08 Change of share class name or designation
29 Dec 2014 SH10 Particulars of variation of rights attached to shares
29 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
09 Nov 2013 MR01 Registration of charge 045450400005
09 Nov 2013 MR01 Registration of charge 045450400006
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
14 Sep 2012 AP03 Appointment of Mr Simon Askew as a secretary
14 Sep 2012 TM02 Termination of appointment of Rachael Howitt as a secretary
14 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 January 2012
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Jan 2012 AP01 Appointment of Simon Askew as a director
09 Dec 2011 CERTNM Company name changed heanor gate properties LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
29 Sep 2011 CH03 Secretary's details changed for Rachael Elizabeth Holmes on 1 June 2010
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010