XYZ MACHINE TOOLS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Cessation of Xyz Machine Tools (Holdings) Limited as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Notification of Xyz Machine Tools 2024 Limited as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Registration of charge 017658830015, created on 2025-01-17

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Statement of company's objects

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

28/06/2428 June 2024 Termination of appointment of Richard Wright Leonhard as a director on 2024-06-18

View Document

28/06/2428 June 2024 Termination of appointment of Nigel Atherton as a director on 2024-06-18

View Document

26/06/2426 June 2024 Registration of charge 017658830014, created on 2024-06-18

View Document

21/06/2421 June 2024 Registration of charge 017658830013, created on 2024-06-18

View Document

21/06/2421 June 2024 Registration of charge 017658830011, created on 2024-06-18

View Document

21/06/2421 June 2024 Registration of charge 017658830012, created on 2024-06-18

View Document

17/04/2417 April 2024 Appointment of Mr Martin Douglas Burton as a director on 2024-04-08

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Registration of charge 017658830010, created on 2023-07-24

View Document

07/06/237 June 2023 Satisfaction of charge 5 in full

View Document

07/06/237 June 2023 Satisfaction of charge 4 in full

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/11/2224 November 2022 Satisfaction of charge 017658830007 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 017658830008 in full

View Document

22/09/2222 September 2022 Registration of charge 017658830009, created on 2022-09-20

View Document

17/01/2217 January 2022 Appointment of Mr Christopher Ian Hellier as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Nigel Atherton as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Christopher Ian Hellier as a secretary on 2022-01-17

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/04/2122 April 2021 Registered office address changed from , Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom to Woodlands Business Park Burlescombe Devon EX16 7LL on 2021-04-22

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY KEITH WILSON

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON

View Document

06/09/196 September 2019 SECRETARY APPOINTED MR TREVOR HARRELD

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR TREVOR JOHN HARRELD

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / XYZ MACHINE TOOLS (HOLDINGS) LIMITED / 03/07/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT LEONHARD / 13/04/2018

View Document

13/04/1813 April 2018 Registered office address changed from , Vantage Point Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5FD to Woodlands Business Park Burlescombe Devon EX16 7LL on 2018-04-13

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ATHERTON / 13/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017658830008

View Document

20/06/1620 June 2016 SECOND FILING WITH MUD 31/12/15 FOR FORM AR01

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017658830007

View Document

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH WILSON / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT LEONHARD / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILSON / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ATHERTON / 31/12/2009

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ATHERTON / 09/01/2009

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, SOUTHERNHAY HOUSE, 36 SOUTHERNHAY EAST, EXETER DEVON, EX1 1NX

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

20/03/0120 March 2001 £ IC 25100/100 05/03/01 £ SR 25000@1=25000

View Document

07/02/017 February 2001 £ IC 75100/25100 31/01/01 £ SR 50000@1=50000

View Document

18/01/0118 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 £ IC 100100/75100 22/11/00 £ SR 25000@1=25000

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 £ IC 150100/100100 08/09/00 £ SR 50000@1=50000

View Document

20/07/0020 July 2000 £ IC 200100/150100 05/07/00 £ SR 50000@1=50000

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 17/03/98

View Document

23/03/9823 March 1998 £ NC 100/200100 17/03/98

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/03/971 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9719 January 1997 VARYING SHARE RIGHTS AND NAMES 20/12/96

View Document

19/01/9719 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: SOUTHVIEW INDUSTRIAL ESTATE, WILLAND, DEVON, EX15 2QW

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/12/955 December 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: UNIT 9, MOUNTBATTEN ROAD, KENNEDY WAY, TIVERTON, DEVON, EX16 6SW

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 AUDITOR'S RESIGNATION

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/04/9411 April 1994 SHARES AGREEMENT OTC

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 £ IC 100/40 02/11/93 £ SR 60@1=60

View Document

30/11/9330 November 1993 AG 60 £1 SHS 02/11/93

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED XYZ SYSTEMS AND SERVICE LIMITED CERTIFICATE ISSUED ON 15/11/93

View Document

17/01/9317 January 1993 AUDITOR'S RESIGNATION

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: 23 DEVON SQUARE, NEWTON ABBOT, DEVON, TQ12 2HU

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/06/916 June 1991 S386 DISP APP AUDS 27/04/91

View Document

19/03/9119 March 1991 REGISTERED OFFICE CHANGED ON 19/03/91 FROM: 31 ST. DAVIDS HILL, EXETER, EX4 4DA

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 23 DEVON SQUARE, NEWTON ABBOT, DEVON, TQ12 2HR

View Document

21/11/8821 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

15/12/8615 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/843 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/84

View Document

31/10/8331 October 1983 CERTIFICATE OF INCORPORATION

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