ADDITIVE - X LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 022723440012, created on 2025-08-05

View Document

16/07/2516 July 2025 NewSatisfaction of charge 022723440008 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 022723440009 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 022723440010 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 022723440011 in full

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/05/2528 May 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

02/04/252 April 2025 Notification of Linda Mary Whitehouse as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Notification of Peter David Whitehouse as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Rachel Sarah Heath-Smith as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Rachel Sarah Heath Smith as a person with significant control on 2025-04-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/06/243 June 2024 Accounts for a small company made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

09/03/239 March 2023 Confirmation statement made on 2022-04-20 with no updates

View Document

09/03/239 March 2023 Termination of appointment of James Simon Blackburn as a director on 2023-02-17

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/03/202 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/1928 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1828 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/08/1714 August 2017 CESSATION OF JAMES SIMON BLACKBURN AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF DARREN BRIAN AYRES AS A PSC

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/03/161 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022723440011

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022723440010

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022723440009

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022723440008

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022723440007

View Document

05/03/145 March 2014 AUDITOR'S RESIGNATION

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRCH

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

23/10/1223 October 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WHITEHOUSE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON BLACKBURN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BRIAN AYRES / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BIRCH / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE YOUNG / 02/02/2010

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/1013 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/0926 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/086 August 2008 S-DIV

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR JAMES SIMON BLACKBURN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR DARREN BRIAN AYRES

View Document

20/02/0820 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 AUDITOR'S RESIGNATION

View Document

01/06/071 June 2007 AUDITOR'S RESIGNATION

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED EXPRESS TERMINALS LIMITED CERTIFICATE ISSUED ON 16/10/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/035 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

01/04/991 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 47 ALLHALLOWGATE RIPON NORTH YORKSHIRE HG4 1LQ

View Document

05/10/985 October 1998 ALTER MEM AND ARTS 07/07/98

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: UNIT 6 FISHERGREEN INDUSRIAL ESTATE RIPON NORTH YORKSHIRE HG 41N

View Document

17/04/9017 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/04/9017 April 1990 EXEMPTION FROM APPOINTING AUDITORS 29/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information