Advanced company searchLink opens in new window

XPS FOAM LIMITED

Company number 07784773

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 2016 AP03 Appointment of Mr Paul Boyce as a secretary on 7 June 2016
02 Nov 2016 AD01 Registered office address changed from 4 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA to Q.E.P. Co. U.K. Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA on 2 November 2016
26 Oct 2016 AA01 Current accounting period extended from 31 December 2016 to 28 February 2017
19 Aug 2016 AP01 Appointment of Lewis Gould as a director on 7 June 2016
05 Aug 2016 TM01 Termination of appointment of Stephen Christopher Wattleworth as a director on 7 June 2016
04 Aug 2016 TM02 Termination of appointment of Stephen Christopher Wattleworth as a secretary on 7 June 2016
03 Aug 2016 TM01 Termination of appointment of Norman Garbutt Masson as a director on 7 June 2016
03 Aug 2016 TM01 Termination of appointment of Nicholas Stephen King as a director on 7 June 2016
27 Jun 2016 MR04 Satisfaction of charge 1 in full
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
10 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Mr Norman Garbutt Masson on 1 December 2013
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Norman Garbutt Masson on 31 January 2013
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2011 NEWINC Incorporation