XANTHOUS 13 LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Appointment of Mr Gavin Glen Williams as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of David James Thomas as a director on 2024-04-24

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/01/2326 January 2023 Change of details for Northern Commercials (Mirfield) Limited as a person with significant control on 2023-01-09

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from Northern Commercials (Mirfield) Limited Armytage Road Brighouse West Yorkshire HD6 1PG to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr David James Thomas as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Nigel Scott Charles Morgan as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FAHEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 15/08/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 31/12/2015

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 31/12/2015

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 31/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADROCK

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 25/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/12/1327 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ARMYTAGE ROAD WAKEFIELD ROAD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1PG ENGLAND

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O CLIPPER GROUP HOLDINGS LTD CARLTON COURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL SCOTT CHARLES MORGAN / 24/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 24/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS PARKIN / 24/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 24/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 24/12/2012

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 17/11/2009

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM CLIPPER, ARMYTAGE ROAD WAKEFIELD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1UJ

View Document

22/01/0922 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PG

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 AUDITOR'S RESIGNATION

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: ROE HEAD GARAGE, FAR COMMON ROAD, MIRFIELD. WF14 0DQ

View Document

07/02/977 February 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/02/9427 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company