DAVID LEWIS XML ASSOCIATES LIMITED
Company number 05012413
- Company Overview for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- Filing history for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- People for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- Charges for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
- More for DAVID LEWIS XML ASSOCIATES LIMITED (05012413)
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) |
---|---|---|---|
22 Jan 2018 | PSC07 | Cessation of Stephen Cubitt as a person with significant control on 1 February 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 122 Beccles Road Bungay Suffolk NR35 1JB to Refinecatch Limited Broad Street Bungay NR35 1EF on 22 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Kevin Eaton as a director on 1 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mrs Lesley Jean Alexander as a director on 1 February 2017 | |
22 Feb 2017 | AP03 | Appointment of Mrs Lesley Jean Alexander as a secretary on 1 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Bryce Payton as a director on 1 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Michael Eric Hatt as a director on 1 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Stephen Cubitt as a director on 1 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Stephen Cubitt as a secretary on 1 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Stephen Cubitt as a secretary on 1 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Aug 2013 | AP01 | Appointment of Mr Bryce Payton as a director | |
27 Aug 2013 | AP03 | Appointment of Mr Stephen Cubitt as a secretary | |
27 Aug 2013 | TM02 | Termination of appointment of Anne Lewis as a secretary | |
27 Aug 2013 | AP01 | Appointment of Mr Michael Eric Hatt as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Stephen Cubitt as a director | |
14 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |