XPERTFUNDING LIMITED
Status | ACTIVE |
Company No. | 04203157 |
Category | Private Limited Company |
Incorporated | 20 Apr 2001 |
Age | 23 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
XPERTFUNDING LIMITED is an active private limited company with number 04203157. It was incorporated 23 years, 2 months, 18 days ago, on 20 April 2001. The company address is 2 Lords Court 2 Lords Court, Basildon, SS13 1SS, Essex, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Gazette filings brought up to date
Date: 26 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-22
Old address: Suite 309, Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY United Kingdom
New address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-22
Old address: 3C Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU
New address: Suite 309, Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 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: 22 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Capital allotment shares
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-01
Capital : 20,200 GBP
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Guy Hilliard
Termination date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Mr Richard Guy Hilliard
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Mr Richard Guy Hilliard
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-20
Officer name: Mr. Sean Bingley Benson
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-08
Old address: 163 Herne Hill London SE24 9LR
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Legacy
Date: 08 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Termination secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Beauclair
Documents
Change registered office address company with date old address
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-30
Old address: 16 Lanercost Road London SW2 3DN United Kingdom
Documents
Termination secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Saxby
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 16 lanercost road london SW2 3DN
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr nicholas syred saxby
Documents
Legacy
Date: 11 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 1 great chapel street london W1F 8FA
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Gazette filings brought up to date
Date: 09 Dec 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from 16 lanercost road london SW2 3DN
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 1 great chapel street london SW2 3DN
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: 16 lanercost road london SW2 3DN
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Certificate change of name company
Date: 19 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expertfunding LIMITED\certificate issued on 19/09/05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; no change of members
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; no change of members
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brushfield 103 LIMITED\certificate issued on 21/01/05
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 03 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insured finance services LIMITED\certificate issued on 03/10/03
Documents
Certificate change of name company
Date: 14 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expertfunding LIMITED\certificate issued on 14/08/03
Documents
Accounts with accounts type dormant
Date: 16 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 26/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
Documents
Certificate change of name company
Date: 20 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insured finance services LIMITED\certificate issued on 20/06/01
Documents
Some Companies
BADGEMORE HOUSE BADGEMORE,HENLEY ON THAMES,RG9 4NR
Number: | 11426230 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTHING HOUSE, 7 QUAY VIEW BUSINESS PARK,,LOWESTOFT,NR32 2HD
Number: | 10414831 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR STIRCHLEY HOUSE,SUTTON COLDFIELD,B75 7BU
Number: | 11668174 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HOLDERS HILL DRIVE,LONDON,NW4 1NN
Number: | 11793344 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED
45 CHURCH STREET,BIRMINGHAM,B3 2RT
Number: | 00968513 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE010478 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |