XYLEM DEVELOPMENTS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire
StatusACTIVE
Company No.05961333
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 6 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-11-01

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 4 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2007 to 31/08/2007

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 HILLS MARKETING LIMITED

92 SOUTH VIEW CRESCENT,SHEFFIELD,S7 1DH

Number:10626214
Status:ACTIVE
Category:Private Limited Company

BRICKWORKS REAL ESTATE LTD

72 WAVERTREE DRIVE,LEICESTER,LE4 7NW

Number:11667471
Status:ACTIVE
Category:Private Limited Company

CHRIS ELLIS TECH LTD

C/O THE ACCOUNTING CREW LIMITED,LONDON,W1T 4TQ

Number:10604643
Status:ACTIVE
Category:Private Limited Company

ELMBUILD LTD

966 OLD LODE LANE,SOLIHULL,B92 8LN

Number:08510451
Status:ACTIVE
Category:Private Limited Company

MS GAS & MAINTENANCE LTD.

5 OAKLANDS COURT,LONDON,SE20 8PE

Number:11291681
Status:ACTIVE
Category:Private Limited Company

SELECT SECRETARIES LTD

14 HEATH HILL ROAD,HALIFAX,HX2 0UT

Number:08593050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source