XYZ MACHINE TOOLS (HOLDINGS) LIMITED
Company number 10123911
- Company Overview for XYZ MACHINE TOOLS (HOLDINGS) LIMITED (10123911)
- Filing history for XYZ MACHINE TOOLS (HOLDINGS) LIMITED (10123911)
- People for XYZ MACHINE TOOLS (HOLDINGS) LIMITED (10123911)
- Charges for XYZ MACHINE TOOLS (HOLDINGS) LIMITED (10123911)
- More for XYZ MACHINE TOOLS (HOLDINGS) LIMITED (10123911)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
11 Aug 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
02 Aug 2023 | MR01 | Registration of charge 101239110004, created on 24 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
24 Nov 2022 | MR04 | Satisfaction of charge 101239110001 in full | |
24 Nov 2022 | MR04 | Satisfaction of charge 101239110002 in full | |
16 Sep 2022 | MR01 | Registration of charge 101239110003, created on 15 September 2022 | |
29 Jul 2022 | AA | Group of companies' accounts made up to 30 April 2022 | |
17 Jan 2022 | AP03 | Appointment of Mr Christopher Ian Hellier as a secretary on 17 January 2022 | |
17 Jan 2022 | TM02 | Termination of appointment of Nigel Atherton as a secretary on 17 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Christopher Ian Hellier as a director on 17 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
18 Aug 2021 | AA | Group of companies' accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
22 Apr 2021 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Woodlands Business Park Burlescombe Devon EX16 7LL on 22 April 2021 | |
14 Dec 2020 | AA | Group of companies' accounts made up to 30 April 2020 | |
14 Oct 2020 | TM02 | Termination of appointment of Trevor Harreld as a secretary on 8 October 2020 | |
13 Oct 2020 | AP03 | Appointment of Nigel Atherton as a secretary on 8 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Trevor John Harreld as a director on 8 October 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
13 Sep 2019 | AA | Group of companies' accounts made up to 30 April 2019 | |
06 Sep 2019 | AP03 | Appointment of Mr Trevor Harreld as a secretary on 5 September 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Keith Wilson as a secretary on 5 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Keith Wilson as a director on 5 September 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates |