DUXBURYS LIMITED
Status | ACTIVE |
Company No. | 05617556 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DUXBURYS LIMITED is an active private limited company with number 05617556. It was incorporated 18 years, 6 months, 21 days ago, on 09 November 2005. The company address is 7-9 Station Road 7-9 Station Road, Preston, PR4 6SN, Lancashire.
Company Fillings
Gazette filings brought up to date
Date: 23 Apr 2024
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 23 Mar 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ann Buck
Appointment date: 2024-02-12
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2024
Action Date: 03 Mar 2024
Category: Address
Type: AD01
New address: 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
Change date: 2024-03-03
Old address: Duxburys Garden Centre 92 Chain House Lane Whitestake Preston PR4 4LB England
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Gazette filings brought up to date
Date: 22 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Mortgage satisfy charge full
Date: 24 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056175560002
Documents
Mortgage satisfy charge full
Date: 24 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duxburys Holdings Limited
Cessation date: 2021-04-01
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-01
Psc name: Michael Buck
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Frank Clifford Duxbury
Documents
Termination secretary company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Duxbury
Termination date: 2021-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Michael Buck
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Clifford Duxbury
Change date: 2021-03-08
Documents
Change person secretary company with change date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-08
Officer name: Lesley Duxbury
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: Pearson House Altcar Lane Leyland Lancashire PR25 1LE
Change date: 2021-03-09
New address: Duxburys Garden Centre 92 Chain House Lane Whitestake Preston PR4 4LB
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-08
Psc name: Lesley Duxbury
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-08
Psc name: Duxburys Holdings Limited
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-08
Psc name: Lesley Duxbury
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-08
Psc name: Frank Clifford Duxbury
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2015
Action Date: 17 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056175560002
Charge creation date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Duxbury
Change date: 2009-11-08
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: pearsons house altcar lane leyland PR25 1LE
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE VIVIERS,KINGSBRIDGE,TQ7 2EH
Number: | 03035006 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STEPHENSON WALK,STOTFOLD,SG5 4GB
Number: | 03645388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHESTNUT AVENUE,RICKMANSWORTH,WD3 4HA
Number: | 11139959 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS HOUSE THIRD AVENUE,MARLOW,SL7 1EY
Number: | 02808934 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMS AUTOMATION SERVICES LIMITED
40 KIMBOLTON ROAD,,MK40 2NR
Number: | 03265514 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE
Number: | 07653145 |
Status: | ACTIVE |
Category: | Private Limited Company |