Advanced company searchLink opens in new window

XANTON LIMITED

Company number 08277455

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
02 Oct 2013 MR01 Registration of charge 082774550001
30 Apr 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
01 Mar 2013 MEM/ARTS Memorandum and Articles of Association
01 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name