Advanced company searchLink opens in new window

SAXONBY LIMITED

Company number 01727424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
30 Oct 2020 PSC04 Change of details for Mr Marc Jones as a person with significant control on 20 September 2020
30 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
21 Apr 2020 PSC04 Change of details for Mr Marc Jones as a person with significant control on 17 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Marc Jones on 17 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Marc Jones on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 70 Marian Street Clydach Vale Tonypandy CF40 2DW Wales to 49 Kenry Street Tonypandy Rhondda Cynon Taff CF40 1DE on 21 April 2020
27 Feb 2020 TM01 Termination of appointment of Terence Pike as a director on 30 November 2019
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Sep 2019 PSC04 Change of details for Mr Marc Jones as a person with significant control on 29 March 2019
28 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Mar 2019 AD01 Registered office address changed from 64 Marian Street Clydach Vale Tonypandy CF40 2DW to 70 Marian Street Clydach Vale Tonypandy CF40 2DW on 20 March 2019
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
28 Sep 2018 PSC07 Cessation of Terence Pike as a person with significant control on 1 September 2018
26 May 2018 CH01 Director's details changed for Terence Pike on 26 May 2018
26 May 2018 PSC04 Change of details for Mr Terry Pike as a person with significant control on 26 May 2018
26 May 2018 CH01 Director's details changed for Terence Pike on 26 May 2018
22 Feb 2018 PSC07 Cessation of Barbara Joan Pike as a person with significant control on 22 February 2018