Advanced company searchLink opens in new window

2 X 2 LIMITED

Company number 05659829

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)
15 Jul 2016 MR04 Satisfaction of charge 1 in full
04 Jul 2016 MR01 Registration of charge 056598290004, created on 30 June 2016
08 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
11 Sep 2013 AD01 Registered office address changed from , C/O 2X2 Limited, Unit 6 Hall End Business Centre, Dordon, Tamworth, Staffs, B78 1SZ, England on 11 September 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from , C/O 2X2 Ltd, 19 Oxford Way, Wellesbourne, Warwick, CV35 9LN, United Kingdom on 31 January 2011
21 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Scott Hillyard on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Timothy John Higgins on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Kevin Whitfield on 18 January 2010
18 Jan 2010 AD01 Registered office address changed from , 19 Oxford Way, Wellesbourne, Warwick, Warwickshire, CV35 9LN on 18 January 2010
25 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 21/12/08; full list of members
01 Dec 2008 395 Duplicate mortgage certificatecharge no:2