DAVID LEWIS XML ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Director's details changed for Mr Kevin Eaton on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mrs Lesley Jean Alexander on 2024-10-14

View Document

14/10/2414 October 2024 Secretary's details changed for Mrs Lesley Jean Alexander on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Refinecatch Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Register inspection address has been changed from Refinecatch Limited Broad Street Bungay NR35 1EF England to The Staithe Business Suite Staithe Road Bungay NR35 1ET

View Document

14/10/2414 October 2024 Registered office address changed from Refinecatch Limited Broad Street Bungay NR35 1EF England to The Staithe Business Suite Staithe Road Bungay NR35 1ET on 2024-10-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/01/1916 January 2019 SAIL ADDRESS CHANGED FROM: 3A QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD ENGLAND

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REFINECATCH LIMITED

View Document

22/01/1822 January 2018 CESSATION OF STEPHEN CUBITT AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF BRYCE PAYTON AS A PSC

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CUBITT

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRYCE PAYTON

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATT

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUBITT

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR KEVIN EATON

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MRS LESLEY JEAN ALEXANDER

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 122 BECCLES ROAD BUNGAY SUFFOLK NR35 1JB

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CUBITT

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS LESLEY JEAN ALEXANDER

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR STEPHEN CUBITT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MICHAEL ERIC HATT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR BRYCE PAYTON

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR STEPHEN CUBITT

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY ANNE LEWIS

View Document

14/02/1314 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK LEWIS / 12/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: UNIT 37 RIVERSIDE BUSINESS CENTRE RIVERSIDE ROAD LOWESTOFT NR33 0TQ

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information