About

Registered Number: 03959644
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: 11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU

 

Xenith Ltd was registered on 29 March 2000. There are 3 directors listed as Donlon, Paul Gerald, Donlon, Amanda Jane, Morgan, Paul Jason for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONLON, Paul Gerald 08 September 2001 - 1
DONLON, Amanda Jane 15 May 2006 21 April 2010 1
MORGAN, Paul Jason 29 March 2000 01 April 2001 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
RESOLUTIONS - N/A 31 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 14 January 2005
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 01 February 2004
RESOLUTIONS - N/A 22 January 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
AA - Annual Accounts 22 November 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
RESOLUTIONS - N/A 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 19 April 2001
287 - Change in situation or address of Registered Office 31 July 2000
RESOLUTIONS - N/A 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.