XYLEM DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-10-27

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2022-10-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-10-29

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-29

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF ALISON JANE BIRCH AS A PSC

View Document

03/10/183 October 2018 CESSATION OF ROBERT MURRAY GEORGE BIRCH AS A PSC

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

29/01/1829 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY GEORGE BIRCH

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE BIRCH

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1526 May 2015 CURRSHO FROM 31/08/2014 TO 30/04/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MRS ALISON JANE BIRCH

View Document

18/11/1418 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1418 November 2014 ADOPT ARTICLES 01/11/2014

View Document

18/11/1418 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 4

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH WEST MIDLANDS B36 9DE

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILNER

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILNER

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/11/1123 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM VICTORIA HOUSE 437 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1AX

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MILNER / 09/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURRAY GEORGE BIRCH / 09/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/07/0818 July 2008 PREVSHO FROM 31/10/2007 TO 31/08/2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 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