XDC 123 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Andrew Mark Bather on 2022-11-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Mark Bather on 2022-02-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

01/09/201 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

08/11/198 November 2019 COMPANY NAME CHANGED DUXBURY'S COMMERCIAL LIMITED CERTIFICATE ISSUED ON 08/11/19

View Document

24/10/1924 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MORTON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE TAYLOR

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ADAM SCOTT TAYLOR

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CLARE ALEXIS TAYLOR

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MORTON / 18/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MORTON / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BATHER / 18/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061049110002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061049110002

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 31/03/12 STATEMENT OF CAPITAL GBP 120

View Document

14/05/1314 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BATHER / 13/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORTON / 13/02/2010

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATHER / 13/02/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 CURRSHO FROM 29/02/2008 TO 31/08/2007

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information