XPO INVESTMENT UK LIMITED

00250351
DISTRIBUTION HOUSE ELDON WAY CRICK NORTHAMPTON NN6 7SL

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 21 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 21 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 22 Buy now
26 May 2022 officers Termination of appointment of secretary (Alexandra Rastin) 1 Buy now
26 May 2022 officers Appointment of secretary (Mr Remi Dujon) 2 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 29 Buy now
04 Aug 2021 officers Appointment of director (Mr Daniel Stephen Myers) 2 Buy now
04 Aug 2021 officers Appointment of secretary (Miss Alexandra Rastin) 2 Buy now
04 Aug 2021 officers Change of particulars for director (Mr Simon Gavin Evans) 2 Buy now
04 Aug 2021 officers Termination of appointment of director (Karlis Kirsis) 1 Buy now
04 Aug 2021 officers Termination of appointment of secretary (Karlis Kirsis) 1 Buy now
14 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Karlis Kirsis) 2 Buy now
12 Oct 2020 accounts Annual Accounts 25 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Karlis P. Kirsis) 2 Buy now
16 Oct 2019 officers Appointment of secretary (Mr Karlis Kirsis) 2 Buy now
16 Oct 2019 officers Appointment of director (Mr Karlis P. Kirsis) 2 Buy now
11 Oct 2019 officers Termination of appointment of director (Georgina Garratt) 1 Buy now
11 Oct 2019 officers Termination of appointment of secretary (Georgina Garratt) 1 Buy now
24 Sep 2019 accounts Annual Accounts 22 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 23 Buy now
09 Aug 2018 officers Appointment of director (Mr Simon Gavin Evans) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (John Jay Hardig) 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Appointment of director (Ms Georgina Garratt) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Lyndsay Gillian Navid Lane) 1 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 accounts Annual Accounts 23 Buy now
16 Jun 2017 resolution Resolution 29 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 officers Appointment of director (Mr John Jay Hardig) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Gordon Emerson Devens) 1 Buy now
20 Feb 2017 officers Appointment of secretary (Ms Georgina Garratt) 2 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Lyndsay Navid Lane) 1 Buy now
18 Nov 2016 officers Appointment of director (Mr Gordon Emerson Devens) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (David James Thomas) 1 Buy now
14 Sep 2016 accounts Annual Accounts 24 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
10 May 2016 officers Change of particulars for secretary (Lyndsay Navid Lane) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Patrick Bataillard) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr David James Thomas) 2 Buy now
01 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2015 officers Termination of appointment of director (Gaultier De La Rochebrochard) 1 Buy now
15 Oct 2015 officers Appointment of director (Ms Lyndsay Gillian Navid Lane) 2 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 accounts Annual Accounts 13 Buy now
10 May 2015 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 13 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 accounts Annual Accounts 14 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
23 May 2012 officers Change of particulars for director (Gaultier Marie Alain Xavier De La Rochebrochard D'auzay) 2 Buy now
18 May 2012 accounts Annual Accounts 13 Buy now
05 Mar 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jan 2012 resolution Resolution 27 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 officers Appointment of secretary (Lyndsay Navid Lane) 3 Buy now
23 Sep 2011 officers Termination of appointment of secretary (David Lynch) 2 Buy now
09 May 2011 officers Appointment of director (Gaultier De La Rochebrochard) 3 Buy now
09 May 2011 officers Termination of appointment of director (Stephane Laugery) 2 Buy now
30 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
27 Apr 2011 accounts Annual Accounts 13 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Change of particulars for director (Patrick Bataillard) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Patrick Bataillard) 2 Buy now
10 Aug 2010 auditors Auditors Resignation Company 1 Buy now
02 Aug 2010 officers Change of particulars for director (Stephane Jacques Andre Philippe Laugery) 2 Buy now
23 Jul 2010 auditors Auditors Resignation Company 1 Buy now
03 Jun 2010 accounts Annual Accounts 12 Buy now
15 Feb 2010 officers Change of particulars for secretary (David Paul Lynch) 3 Buy now
15 Feb 2010 officers Change of particulars for director (Stephane Jacques Andre Philippe Laugery) 3 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
17 Sep 2009 officers Secretary's change of particulars / david lynch / 11/09/2009 1 Buy now
27 Aug 2009 resolution Resolution 1 Buy now
10 Aug 2009 capital Ad 21/07/09\gbp si 50000@1=50000\gbp ic 49053000/49103000\ 2 Buy now
10 Aug 2009 capital Gbp sr 50000@1 1 Buy now
31 Jul 2009 accounts Annual Accounts 11 Buy now
13 Jul 2009 officers Appointment terminated secretary ian rose 1 Buy now
13 Jul 2009 officers Secretary appointed david paul lynch 2 Buy now
14 Jan 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 11 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from salvesen house lodge way new duston northampton NN5 7SL 1 Buy now
07 Apr 2008 auditors Auditors Resignation Company 2 Buy now
10 Mar 2008 officers Appointment terminated secretary edward peppiatt 1 Buy now
10 Mar 2008 officers Secretary appointed ian andrew rose 2 Buy now
04 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers New director appointed 2 Buy now
03 Jan 2008 officers New director appointed 2 Buy now