XLCR VEHICLE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registration of charge 039233270007, created on 2025-05-30 |
23/04/2523 April 2025 | Change of details for Interpres Bidco Limited as a person with significant control on 2025-01-30 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
25/08/2425 August 2024 | Full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Memorandum and Articles of Association |
04/06/244 June 2024 | Group of companies' accounts made up to 2023-05-31 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
29/05/2429 May 2024 | Registration of charge 039233270006, created on 2024-05-24 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with updates |
16/04/2416 April 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
31/01/2431 January 2024 | Registered office address changed from County Gates Ashton Road Bristol BS3 2JH England to X L C R House 35-43 Albert Road Colne BB8 0BU on 2024-01-31 |
24/01/2424 January 2024 | Satisfaction of charge 039233270002 in full |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Resolutions |
09/01/249 January 2024 | Satisfaction of charge 039233270004 in full |
09/01/249 January 2024 | Satisfaction of charge 039233270005 in full |
04/01/244 January 2024 | Cessation of Lee Duerden as a person with significant control on 2023-12-21 |
04/01/244 January 2024 | Notification of Interpres Bidco Limited as a person with significant control on 2023-12-21 |
04/01/244 January 2024 | Registered office address changed from Xlcr House 35-43 Albert Road Colne Lancashire BB8 0BU to County Gates Ashton Road Bristol BS3 2JH on 2024-01-04 |
04/01/244 January 2024 | Cessation of Shaun Anthony O'neill as a person with significant control on 2023-12-21 |
04/01/244 January 2024 | Appointment of Mrs Emma Nicole Thomas as a director on 2023-12-21 |
04/01/244 January 2024 | Appointment of Mr Andrew David Richard Hurst as a director on 2023-12-21 |
07/06/237 June 2023 | Satisfaction of charge 039233270003 in full |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
17/03/2317 March 2023 | Group of companies' accounts made up to 2022-05-31 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
14/02/2214 February 2022 | Full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Registration of charge 039233270005, created on 2021-10-22 |
25/10/2125 October 2021 | Registration of charge 039233270004, created on 2021-10-22 |
23/04/2023 April 2020 | CESSATION OF LEE DUERDEN AS A PSC |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
23/04/2023 April 2020 | CESSATION OF SHAUN ANTHONY O'NEILL AS A PSC |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
26/01/1926 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ANTHONY O'NEILL |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DUERDEN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 AUDITED ABRIDGED |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DUERDEN / 01/02/2017 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY O'NEILL / 01/02/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
04/03/164 March 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15 |
10/03/1510 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039233270002 |
14/02/1414 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
01/03/131 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
15/11/1115 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MILTON DUERDEN |
17/02/1117 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
24/02/1024 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILTON DUERDEN / 10/02/2010 |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE DUERDEN / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY O'NEILL / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DUERDEN / 10/02/2010 |
08/04/098 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
20/02/0920 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | LOCATION OF DEBENTURE REGISTER |
17/04/0817 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/04/082 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
04/03/084 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/078 November 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0712 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
26/05/0426 May 2004 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: XLCR HOUSE COLNE LANE COLNE LANCASHIRE BB8 0EP |
09/02/049 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
03/02/033 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: NEW ROAD GARAGE EARBY BARNOLDSWICK LANCASHIRE BB18 6UY |
09/03/019 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
06/04/006 April 2000 | SECRETARY RESIGNED |
06/04/006 April 2000 | DIRECTOR RESIGNED |
06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
06/04/006 April 2000 | NEW SECRETARY APPOINTED |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
10/02/0010 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of XLCR VEHICLE MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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