About

Registered Number: 04309330
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB,

 

Xtreme Graphics Ltd was founded on 23 October 2001. This company has 4 directors listed as Puleston, Giles, Verwey, Justine Joy, Verwey, Warren, Greenwood, Bradley Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULESTON, Giles 01 January 2008 - 1
VERWEY, Justine Joy 01 July 2004 - 1
VERWEY, Warren 26 October 2001 - 1
GREENWOOD, Bradley Charles 26 October 2001 25 April 2002 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 October 2018
AAMD - Amended Accounts 07 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 21 April 2010
RESOLUTIONS - N/A 17 December 2009
SH01 - Return of Allotment of shares 17 December 2009
MISC - Miscellaneous document 17 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 08 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 01 August 2003
225 - Change of Accounting Reference Date 27 November 2002
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.