About

Registered Number: 03910258
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 27 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BE,

 

Having been setup in 2000, Xadon Ltd are based in Verwood, it has a status of "Active". The current directors of this business are listed as Fryer, Leslie Richard Abbott, Shiers, Michael Francis, Skinner, Reuben.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Leslie Richard Abbott 03 April 2019 - 1
SHIERS, Michael Francis 03 April 2019 - 1
SKINNER, Reuben 27 April 2007 03 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 15 January 2020
AA01 - Change of accounting reference date 14 June 2019
MR04 - N/A 16 April 2019
PSC02 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 December 2017
PSC01 - N/A 19 December 2017
PSC09 - N/A 19 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 December 2012
CH04 - Change of particulars for corporate secretary 17 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 07 November 2006
RESOLUTIONS - N/A 10 May 2006
MEM/ARTS - N/A 10 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2006
123 - Notice of increase in nominal capital 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
CERTNM - Change of name certificate 02 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 23 December 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 16 January 2003
395 - Particulars of a mortgage or charge 30 May 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 15 February 2002
363a - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
225 - Change of Accounting Reference Date 07 February 2001
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
CERTNM - Change of name certificate 06 April 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2006 Fully Satisfied

N/A

All assets debenture deed 28 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.