Advanced company searchLink opens in new window

XATIRB3 LIMITED

Company number 04169239

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)
22 Jul 2011 AP03 Appointment of Maureen Hodgkinson as a secretary
30 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Neil Rodgers as a director
25 Oct 2010 TM01 Termination of appointment of Paul Carter as a director
19 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2010 CC04 Statement of company's objects
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 491,332,274.00
11 Oct 2010 AP04 Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 Oct 2010 TM02 Termination of appointment of Seton House International Services Limited as a secretary
21 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AP01 Appointment of Mr William Gerard Devanney as a director
20 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009
19 Oct 2009 AA Full accounts made up to 31 December 2008
06 Jun 2009 288a Director appointed neil anthony rodgers
06 Jun 2009 288b Appointment Terminated Director michael kayser
19 Mar 2009 363a Return made up to 27/02/09; full list of members
18 Mar 2009 288c Director's Change of Particulars / paul carter / 27/02/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 28/10/2008
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Aug 2008 AA Full accounts made up to 31 December 2007
22 May 2008 363a Return made up to 27/02/08; full list of members
21 May 2008 288c Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX
09 May 2008 288b Appointment Terminated Director jamie mccomasky