XLCR VEHICLE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registration of charge 039233270007, created on 2025-05-30

View Document

23/04/2523 April 2025 Change of details for Interpres Bidco Limited as a person with significant control on 2025-01-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-05-31

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

29/05/2429 May 2024 Registration of charge 039233270006, created on 2024-05-24

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

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

View Document

24/01/2424 January 2024 Satisfaction of charge 039233270002 in full

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

09/01/249 January 2024 Satisfaction of charge 039233270004 in full

View Document

09/01/249 January 2024 Satisfaction of charge 039233270005 in full

View Document

04/01/244 January 2024 Cessation of Lee Duerden as a person with significant control on 2023-12-21

View Document

04/01/244 January 2024 Notification of Interpres Bidco Limited as a person with significant control on 2023-12-21

View Document

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

View Document

04/01/244 January 2024 Cessation of Shaun Anthony O'neill as a person with significant control on 2023-12-21

View Document

04/01/244 January 2024 Appointment of Mrs Emma Nicole Thomas as a director on 2023-12-21

View Document

04/01/244 January 2024 Appointment of Mr Andrew David Richard Hurst as a director on 2023-12-21

View Document

07/06/237 June 2023 Satisfaction of charge 039233270003 in full

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

17/03/2317 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Registration of charge 039233270005, created on 2021-10-22

View Document

25/10/2125 October 2021 Registration of charge 039233270004, created on 2021-10-22

View Document

23/04/2023 April 2020 CESSATION OF LEE DUERDEN AS A PSC

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 CESSATION OF SHAUN ANTHONY O'NEILL AS A PSC

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

26/01/1926 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ANTHONY O'NEILL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DUERDEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 AUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DUERDEN / 01/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY O'NEILL / 01/02/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039233270002

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR MILTON DUERDEN

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILTON DUERDEN / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DUERDEN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY O'NEILL / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DUERDEN / 10/02/2010

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: XLCR HOUSE COLNE LANE COLNE LANCASHIRE BB8 0EP

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: NEW ROAD GARAGE EARBY BARNOLDSWICK LANCASHIRE BB18 6UY

View Document

09/03/019 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

10/02/0010 February 2000 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