- Company Overview for XBM LIMITED (06703758)
- Filing history for XBM LIMITED (06703758)
- People for XBM LIMITED (06703758)
- Charges for XBM LIMITED (06703758)
- More for XBM LIMITED (06703758)
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) |
---|---|---|---|
11 Nov 2015 | AD01 | Registered office address changed from , Access House Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
Statement of capital on 2016-01-06
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
21 Oct 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
18 Oct 2013 | CH01 | Director's details changed for Mr Justin Marcus English on 1 December 2012 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Richard Drew Taylor on 1 December 2012 | |
18 Oct 2013 | AD02 | Register inspection address has been changed from 3 Cluntergate Horbury Wakefield West Yorkshire WF4 5AF United Kingdom | |
18 Oct 2013 | CH03 | Secretary's details changed for Mr Justin Marcus English on 1 December 2012 | |
18 Oct 2013 | AD01 | Registered office address changed from , 10 Cliff Parade, Wakefield, West Yorkshire, WF1 2TA, United Kingdom on 18 October 2013 | |
16 Aug 2013 | SH08 | Change of share class name or designation | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | CC04 | Statement of company's objects | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Justin Marcus English on 20 October 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Mr Justin Marcus English on 20 October 2011 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2010 | AP01 | Appointment of Mr Richard Drew Taylor as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Jonathan Wood as a director | |
18 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders |