XLCR VEHICLE MANAGEMENT LTD

03923327
X L C R HOUSE 35-43 ALBERT ROAD COLNE ENGLAND BB8 0BU

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 28 Buy now
08 Jul 2024 incorporation Memorandum Articles 34 Buy now
04 Jun 2024 accounts Annual Accounts 39 Buy now
03 Jun 2024 resolution Resolution 3 Buy now
29 May 2024 mortgage Registration of a charge 12 Buy now
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2024 incorporation Memorandum Articles 33 Buy now
15 Jan 2024 resolution Resolution 2 Buy now
09 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2024 officers Appointment of director (Mr Andrew David Richard Hurst) 2 Buy now
04 Jan 2024 officers Appointment of director (Mrs Emma Nicole Thomas) 2 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 38 Buy now
23 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 30 Buy now
25 Oct 2021 mortgage Registration of a charge 26 Buy now
25 Oct 2021 mortgage Registration of a charge 16 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 23 Buy now
19 Aug 2020 mortgage Registration of a charge 35 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 14 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2019 accounts Annual Accounts 13 Buy now
28 Feb 2018 accounts Annual Accounts 17 Buy now
10 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2017 accounts Annual Accounts 25 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Shaun Anthony O'neill) 2 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Lee Duerden) 2 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
04 Mar 2016 accounts Annual Accounts 22 Buy now
10 Mar 2015 accounts Annual Accounts 7 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
25 Jul 2014 mortgage Registration of a charge 18 Buy now
14 Feb 2014 accounts Annual Accounts 7 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Annual Accounts 7 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 7 Buy now
27 Apr 2011 officers Termination of appointment of director (Milton Duerden) 1 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
24 Feb 2010 accounts Annual Accounts 8 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Lee Duerden) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Shaun Anthony O'neill) 2 Buy now
10 Feb 2010 officers Change of particulars for secretary (Mr Lee Duerden) 1 Buy now
10 Feb 2010 officers Change of particulars for director (Milton Duerden) 2 Buy now
08 Apr 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
20 Feb 2009 address Location of debenture register 1 Buy now
17 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
02 Apr 2008 accounts Annual Accounts 7 Buy now
04 Mar 2008 annual-return Return made up to 10/02/08; full list of members 4 Buy now
08 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
17 May 2007 officers Director's particulars changed 1 Buy now
12 Apr 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 7 Buy now
22 Feb 2006 annual-return Return made up to 10/02/06; full list of members 7 Buy now
10 Jun 2005 accounts Accounting reference date extended from 28/02/05 to 31/05/05 1 Buy now
17 Mar 2005 annual-return Return made up to 10/02/05; full list of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 7 Buy now
26 May 2004 address Registered office changed on 26/05/04 from: xlcr house colne lane colne lancashire BB8 0EP 1 Buy now
09 Feb 2004 annual-return Return made up to 10/02/04; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 7 Buy now
03 Feb 2003 annual-return Return made up to 10/02/03; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 7 Buy now
11 Feb 2002 annual-return Return made up to 10/02/02; full list of members 6 Buy now
19 Oct 2001 accounts Annual Accounts 5 Buy now
14 May 2001 address Registered office changed on 14/05/01 from: new road garage earby barnoldswick lancashire BB18 6UY 1 Buy now
09 Mar 2001 annual-return Return made up to 10/02/01; full list of members 6 Buy now
13 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
06 Apr 2000 officers Secretary resigned 1 Buy now
06 Apr 2000 officers New secretary appointed 2 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers New director appointed 2 Buy now
14 Mar 2000 address Registered office changed on 14/03/00 from: 85 south street dorking surrey RH4 2LA 1 Buy now
14 Mar 2000 capital Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Feb 2000 incorporation Incorporation Company 14 Buy now