XYLEM DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05961333 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
XYLEM DEVELOPMENTS LIMITED is an active private limited company with number 05961333. It was incorporated 17 years, 6 months, 18 days ago, on 10 October 2006. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire.
Company Fillings
Accounts with accounts type dormant
Date: 27 Nov 2023
Action Date: 28 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change account reference date company previous shortened
Date: 27 Jul 2023
Action Date: 28 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-28
Made up date: 2022-10-29
Documents
Accounts with accounts type dormant
Date: 27 Oct 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-29
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-29
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Change to a person with significant control
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-02
Psc name: Mrs Alison Jane Birch
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Jane Birch
Change date: 2020-11-02
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Murray George Birch
Change date: 2020-10-29
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-29
Officer name: Mr Robert Murray George Birch
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-29
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Murray George Birch
Cessation date: 2017-10-01
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Jane Birch
Cessation date: 2017-10-01
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change account reference date company previous shortened
Date: 31 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-10-30
Documents
Change account reference date company previous extended
Date: 29 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-10-31
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alison Jane Birch
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Murray George Birch
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 26 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mrs Alison Jane Birch
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-11-01
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-01
Capital : 4 GBP
Documents
Capital name of class of shares
Date: 18 Nov 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-12
Old address: The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE
New address: The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9Y
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-01
Officer name: Anthony John Milner
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Milner
Termination date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-17
Old address: Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Milner
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Robert Murray George Birch
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2007 to 31/08/2007
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
92 SOUTH VIEW CRESCENT,SHEFFIELD,S7 1DH
Number: | 10626214 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WAVERTREE DRIVE,LEICESTER,LE4 7NW
Number: | 11667471 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTING CREW LIMITED,LONDON,W1T 4TQ
Number: | 10604643 |
Status: | ACTIVE |
Category: | Private Limited Company |
966 OLD LODE LANE,SOLIHULL,B92 8LN
Number: | 08510451 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OAKLANDS COURT,LONDON,SE20 8PE
Number: | 11291681 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HEATH HILL ROAD,HALIFAX,HX2 0UT
Number: | 08593050 |
Status: | ACTIVE |
Category: | Private Limited Company |