XB ASSOCIATES LIMITED



Company Documents

DateDescription
12/02/2412 February 2024 NewConfirmation statement made on 2024-02-12 with no updates

View Document

09/02/249 February 2024 NewConfirmation statement made on 2024-01-30 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

Analyse these accounts
01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

Analyse these accounts
30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

Analyse these accounts
17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
01/03/161 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
13/02/1513 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS

View Document

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

View Accounts

Analyse these accounts
18/02/1418 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS / 30/01/2014

View Document

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

View Accounts

Analyse these accounts
21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
13/03/1213 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1121 June 2011 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

18/02/1118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 30/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEK / 30/01/2011

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BROWN / 30/01/2011

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 30/01/2010

View Document



03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS LEEK / 30/01/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS / 14/12/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS / 01/12/2008

View Document

10/12/0810 December 2008 DIRECTOR'S PARTICULARS CHRISTOPHER FRANCIS

View Document

03/12/083 December 2008 £89 CAPITALISATION 01/08/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FRANCIS / 01/01/2008

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS CHRIS FRANCIS

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0728 February 2007 Annual accounts small company total exemption made up to 28 February 2007

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: THE HOLLIES WOODHAM ROAD HORSELL WOKING SURREY GU21 4SN

View Document

07/06/047 June 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

07/06/047 June 2004 £ NC 1000/4000 25/02/0

View Document

15/03/0415 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 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