Xbr 2 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 1, 2009)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-06-30 | |
Cash in hand | £8,631 | -1,180% |
Net Worth | £1,246,927 | +51.69% |
Liabilities | £526,598 | +79.09% |
Fixed Assets | £100 | -100.00% |
Trade Debtors | £1,645,741 | +82.52% |
Total assets | £1,773,548 | +59.82% |
Shareholder's funds | £1,246,927 | +51.69% |
Total liabilities | £526,621 | +79.08% |
XBR 2 LIMITED
BUILDRIVER LIMITED
STAFFORD HOUSE 2004 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05243791 |
Record last updated | Monday, April 29, 2024 1:29:41 AM UTC |
Official Address | Waverley Chenies Road Chorleywood Rickmansworth Wd35lu West, Chorleywood West There are 2 companies registered at this street |
Postal Code | WD35LU |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 11, 2024 | Three appointments: 2 women and a man | |
Registry | Apr 3, 2024 | Resignation of 2 people: a woman and a man | |
Registry | Mar 4, 2019 | Two appointments: a man and a woman | |
Registry | Sep 30, 2017 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Jul 24, 2017 | Two appointments: a woman and a man,: a woman and a man | |
Notices | Oct 14, 2016 | Final meetings | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Mar 30, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 30, 2015 | Ordinary resolution in members' voluntary liquidation | |
Registry | Mar 30, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Notices | Mar 25, 2015 | Notices to creditors | |
Notices | Mar 25, 2015 | Appointment of liquidators | |
Notices | Mar 25, 2015 | Resolutions for winding-up | |
Registry | Feb 26, 2015 | Section 175 comp act 06 08 | |
Registry | Feb 25, 2015 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Feb 24, 2015 | Company name change | |
Registry | Feb 24, 2015 | Change of name certificate | |
Registry | Oct 22, 2014 | Annual return | |
Registry | Oct 22, 2014 | Change of particulars for director | |
Registry | Sep 4, 2014 | Notice of cancellation of shares | |
Registry | Sep 4, 2014 | Return of purchase of own shares | |
Registry | Jul 9, 2014 | Resignation of one Director | |
Registry | Jul 9, 2014 | Resignation of one Director 5243... | |
Registry | Jun 30, 2014 | Resignation of 2 people: a woman and a man | |
Financials | Mar 24, 2014 | Annual accounts | |
Registry | Oct 3, 2013 | Annual return | |
Registry | Feb 9, 2013 | Particulars of a mortgage or charge | |
Financials | Jan 25, 2013 | Annual accounts | |
Registry | Dec 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge 5243... | |
Registry | Dec 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 31, 2012 | Statement of satisfaction in full or in part of mortgage or charge 5243... | |
Registry | Oct 2, 2012 | Annual return | |
Financials | Mar 12, 2012 | Annual accounts | |
Registry | Jan 5, 2012 | Appointment of a woman as Director | |
Registry | Jan 5, 2012 | Appointment of a woman as Director 5243... | |
Registry | Dec 19, 2011 | Appointment of a woman as Director | |
Registry | Oct 6, 2011 | Annual return | |
Registry | Sep 1, 2011 | Three appointments: 3 women,: 3 women | |
Financials | Apr 5, 2011 | Annual accounts | |
Registry | Oct 6, 2010 | Annual return | |
Financials | Mar 11, 2010 | Annual accounts | |
Registry | Nov 9, 2009 | Annual return | |
Registry | Jun 17, 2009 | Notice of increase in nominal capital | |
Registry | Jun 16, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Jun 11, 2009 | Amended accounts | |
Financials | May 1, 2009 | Annual accounts | |
Registry | Oct 24, 2008 | Annual return | |
Financials | Apr 8, 2008 | Annual accounts | |
Registry | Oct 19, 2007 | Annual return | |
Financials | Jun 13, 2007 | Annual accounts | |
Registry | Dec 7, 2006 | Particulars of a mortgage or charge | |
Registry | Oct 23, 2006 | Annual return | |
Financials | Aug 2, 2006 | Annual accounts | |
Registry | Jul 31, 2006 | Change of accounting reference date | |
Registry | Jan 30, 2006 | Annual return | |
Registry | Sep 27, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 27, 2005 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Aug 6, 2005 | Particulars of a mortgage or charge | |
Registry | Jul 9, 2005 | Section 175 comp act 06 08 | |
Registry | Jun 28, 2005 | Appointment of a director | |
Registry | Jun 28, 2005 | Change in situation or address of registered office | |
Registry | Jun 25, 2005 | Particulars of a mortgage or charge | |
Registry | Jun 23, 2005 | Company name change | |
Registry | Jun 23, 2005 | Change of name certificate | |
Registry | May 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 6, 2005 | Appointment of a man as Director | |
Registry | Feb 1, 2005 | Particulars of a mortgage or charge | |
Registry | Oct 12, 2004 | Resignation of a secretary | |
Registry | Oct 12, 2004 | Appointment of a director | |
Registry | Oct 12, 2004 | Appointment of a director 5243... | |
Registry | Oct 12, 2004 | Resignation of a director | |
Registry | Sep 28, 2004 | Four appointments: 2 companies and 2 men | |