XPANSION BUILDERS LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES BRECKNOCK

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/07/1924 July 2019 CESSATION OF ROGER BRECKNOCK AS A PSC

View Document

24/07/1924 July 2019 CESSATION OF DIANE BRECKNOCK AS A PSC

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BRECKNOCK

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE BRECKNOCK

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED 05633799 LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED THOMAS JAMES BRECKNOCK

View Document

18/05/1818 May 2018 COMPANY RESTORED ON 18/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED XPANSION CERTIFICATE ISSUED ON 18/05/18

View Document

19/12/1719 December 2017 STRUCK OFF AND DISSOLVED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE BRECKNOCK

View Document

26/01/1626 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED DIANE BRECKNOCK

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED ROGER BRECKNOCK

View Document

02/02/112 February 2011 DIRECTOR APPOINTED DIANE BRECKNOCK

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BRECKNOCK

View Document

17/01/1117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRECKNOCK / 21/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH FLETCHER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 43B PLAINS ROAD, MAPPERLEY, NOTTINGHAM, NG3 5JU

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

23/11/0523 November 2005 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