About

Registered Number: 03685946
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: No 2 Methuen Park, Chippenham, Wiltshire

 

Xibis Ltd was registered on 18 December 1998 and has its registered office in Wiltshire, it has a status of "Active". There are 9 directors listed as Landry Maltais, Sarah, Morjaria, Neil, Murden, Martin Peter, Beuchert, Alexandra Nicole, Holder, Fiona, Morjaria, Neil, Newson, Ian, Perry, Simon Andrew, Whitehead, Andrew for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEUCHERT, Alexandra Nicole 08 February 2008 09 July 2015 1
HOLDER, Fiona 01 January 2016 18 December 2019 1
MORJARIA, Neil 01 May 2009 18 December 2019 1
NEWSON, Ian 01 May 2009 18 December 2019 1
PERRY, Simon Andrew 18 December 1998 09 July 2015 1
WHITEHEAD, Andrew 01 March 2017 18 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LANDRY MALTAIS, Sarah 18 December 2019 - 1
MORJARIA, Neil 01 November 2016 18 December 2019 1
MURDEN, Martin Peter 12 December 2014 01 November 2016 1

Filing History

Document Type Date
MR04 - N/A 26 February 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AP03 - Appointment of secretary 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 20 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 July 2017
CH01 - Change of particulars for director 24 May 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 20 December 2016
MR01 - N/A 01 December 2016
AP03 - Appointment of secretary 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
MR01 - N/A 30 January 2015
RESOLUTIONS - N/A 16 January 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 14 January 2015
AD01 - Change of registered office address 14 January 2015
AP01 - Appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AP03 - Appointment of secretary 13 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 21 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 08 January 2002
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 10 January 2001
CERTNM - Change of name certificate 27 July 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Fully Satisfied

N/A

A registered charge 28 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.