About

Registered Number: 05571667
Date of Incorporation: 22/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG

 

Founded in 2005, Xavier Developments Ltd have registered office in West Midlands, it's status at Companies House is "Active". This company has one director listed as Corbett, Arran at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Arran 25 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 19 October 2016
RP04 - N/A 16 February 2016
RP04 - N/A 16 February 2016
RP04 - N/A 16 February 2016
RP04 - N/A 16 February 2016
RP04 - N/A 16 February 2016
RP04 - N/A 16 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 20 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 03 January 2007
363a - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 04 September 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
CERTNM - Change of name certificate 31 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.