THE XEROX (UK) TRUST

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Paul Watson as a director on 2024-03-21

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM RIVERVIEW OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HS ENGLAND

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR MARK GODBER

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR PAUL WATSON

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DEHON

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM BRIDGE HOUSE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HS

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR OLIVIER JULES DEHON

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOONEY

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS CHERYL SANDRA SARAH WALSH

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 02/04/16 NO MEMBER LIST

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR JEFFREY DONALD MCMAHON

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 02/04/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD EDWARDS

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 02/04/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 02/04/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 02/04/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 02/04/11 NO MEMBER LIST

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPWOOD / 01/10/2009

View Document

27/04/1027 April 2010 02/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES MOONEY / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD EDWARDS / 01/10/2009

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL SANDRA SARAH WALSH / 01/10/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JOHN LLOYD EDWARDS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED CHERYL WALSH

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JACQUELINE MARY ROBERTSON LOGGED FORM

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 AUDITOR'S RESIGNATION

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 14/05/01

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 ANNUAL RETURN MADE UP TO 14/05/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 14/05/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 14/05/98

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED RANK XEROX TRUST(THE) CERTIFICATE ISSUED ON 31/10/97

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 ANNUAL RETURN MADE UP TO 14/05/97

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 14/05/96

View Document

25/05/9525 May 1995 ANNUAL RETURN MADE UP TO 14/05/95

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/05/9516 May 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 14/05/94

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 14/05/93

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 14/05/92

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 ANNUAL RETURN MADE UP TO 14/05/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/08/907 August 1990 ANNUAL RETURN MADE UP TO 14/05/90

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 ANNUAL RETURN MADE UP TO 28/07/89

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/09/8815 September 1988 ANNUAL RETURN MADE UP TO 02/08/88

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/03/881 March 1988 ANNUAL RETURN MADE UP TO 21/01/88

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: PARKWAY MARLOW BUCKINGHAMSHIRE SL7 1YL

View Document

10/02/8810 February 1988 NEW SECRETARY APPOINTED

View Document

07/02/887 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 338 EUSTON ROAD LONDON NW1 3BH

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

25/09/8625 September 1986 ANNUAL RETURN MADE UP TO 12/09/86

View Document

10/09/8610 September 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information