Advanced company searchLink opens in new window

XBM LIMITED

Company number 06703758

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)
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
  • GBP 1,000

Statement of capital on 2016-01-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016.
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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