- Company Overview for XANTON LIMITED (08277455)
- Filing history for XANTON LIMITED (08277455)
- People for XANTON LIMITED (08277455)
- Charges for XANTON LIMITED (08277455)
- More for XANTON LIMITED (08277455)
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) |
---|---|---|---|
19 Dec 2018 | MR01 | Registration of charge 082774550003, created on 14 December 2018 | |
18 Dec 2018 | CS01 | 18/12/18 Statement of Capital gbp 300 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Glyn Ian Matthews on 14 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Rebekka Angela Matthews as a director on 16 November 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from Unit 50 the Warren East Goscote Industrial Estate Leicester Leicestershire LE7 3XA to Unit 2, Plot 2 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN on 10 February 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
29 Oct 2015 | CH01 | Director's details changed for Mrs Rebekka Angela Matthews on 23 September 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Glyn Matthews on 23 September 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | CH01 | Director's details changed | |
17 Jul 2015 | AP01 | Appointment of Mrs Rebekka Angela Matthews as a director on 1 July 2015 | |
10 Jul 2015 | ANNOTATION |
Rectified form AP01 was removed from the public register on 06/06/2016 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
13 Dec 2014 | MR04 | Satisfaction of charge 082774550001 in full | |
25 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | MR01 | Registration of charge 082774550002, created on 24 July 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Hazrat Ali as a director | |
20 Dec 2013 | AD01 | Registered office address changed from Unit 1C Eden Business Park Dunns Close Nuneaton CV11 4NE on 20 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|