AA |
Full accounts data made up to December 31, 2022
filed on: 11th, January 2024
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates October 28, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 10, 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 5, 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX. Change occurred on June 12, 2023. Company's previous address: Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX England.
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX. Change occurred on June 12, 2023. Company's previous address: Bridge Works Stamford Bridge York Yorkshire YO41 1AL England.
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed xandor automotive stamford bridge LTDcertificate issued on 01/06/23
filed on: 1st, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR01 |
Registration of charge 098471680003, created on May 5, 2023
filed on: 10th, May 2023
|
mortgage |
Free Download
(38 pages)
|
AP01 |
On May 5, 2023 new director was appointed.
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 098471680001
filed on: 29th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, February 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098471680002, created on August 2, 2021
filed on: 13th, August 2021
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2020 new director was appointed.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098471680001, created on June 10, 2020
filed on: 11th, June 2020
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 28, 2020
filed on: 28th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates October 28, 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(29 pages)
|
AP01 |
On June 13, 2017 new director was appointed.
filed on: 23rd, June 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2017
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2017
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 27, 2016 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, February 2016
|
document replacement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 10th, February 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on November 20, 2015: 4000000.00 GBP
filed on: 9th, February 2016
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed lothian shelf (722) LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2015
|
incorporation |
Free Download
(36 pages)
|