XANTIPPE OF COWBRIDGE LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1429 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CURLE / 14/07/2014

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD CURLE / 14/07/2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CURLE / 14/07/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CURLE / 16/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CURLE / 16/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9GB

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company