XL FARMCARE SOUTH EAST LIMITED - LEWES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-21 View Report
Dissolution. Dissolution application strike off company. 2023-11-08 View Report
Officers. Appointment date: 2023-09-21. Officer name: Mr Peter James Plant. 2023-10-06 View Report
Officers. Officer name: Steven Michael Trickey. Termination date: 2023-09-22. 2023-10-06 View Report
Officers. Termination date: 2023-09-22. Officer name: William John Pepper. 2023-10-06 View Report
Officers. Termination date: 2023-09-22. Officer name: Sam Thomas Baldwyn. 2023-10-06 View Report
Officers. Termination date: 2023-09-22. Officer name: Julia Mary James. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Accounts. Change account reference date company previous extended. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type total exemption full. 2021-07-10 View Report
Accounts. Accounts type total exemption full. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Accounts. Accounts type unaudited abridged. 2019-11-10 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type unaudited abridged. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type unaudited abridged. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-09-04 View Report
Accounts. Accounts type total exemption small. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Change account reference date company previous extended. 2015-08-04 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Officers. Officer name: Mr Sam Thomas Baldwyn. Change date: 2014-07-31. 2014-08-11 View Report
Officers. Change date: 2014-07-31. Officer name: Mr Sam Thomas Baldwyn. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Officer name: Mr Sam Thomas Baldwyn. 2014-05-01 View Report
Officers. Officer name: Stephen Glanvill. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Address. Old address: C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom. Change date: 2014-01-16. 2014-01-16 View Report
Officers. Officer name: Mr William John Pepper. 2014-01-08 View Report
Officers. Officer name: Mr Stephen Francis Glanvill. 2014-01-07 View Report
Officers. Officer name: Ms Julia James. 2014-01-07 View Report
Officers. Officer name: David Stockton. 2014-01-07 View Report
Officers. Officer name: Toby Kemble. 2014-01-07 View Report
Officers. Officer name: David Feneley. 2014-01-07 View Report
Change of name. Description: Company name changed xl farmcare (anglia) LIMITED\certificate issued on 05/11/13. 2013-11-05 View Report
Accounts. Accounts type dormant. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Incorporation. Incorporation company. 2011-12-23 View Report