About

Registered Number: 04645624
Date of Incorporation: 23/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 18 Shawbrook Close, Euxton, Chorley, PR7 6JY

 

Founded in 2003, Duxbury Park Diy Ltd has its registered office in Chorley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Duxbury Aca Ba, Pamela Jane, Duxbury, David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUXBURY ACA BA, Pamela Jane 21 March 2015 - 1
DUXBURY, David 27 January 2003 21 March 2015 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AP03 - Appointment of secretary 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 21 May 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2003
123 - Notice of increase in nominal capital 13 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.