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)
22 Feb 2018 AP01 Appointment of Mr Marc Jones as a director on 22 February 2018
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
21 Sep 2017 AD03 Register(s) moved to registered inspection location C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW
21 Sep 2017 PSC04 Change of details for Mr Terry Pike as a person with significant control on 1 October 2016
20 Sep 2017 PSC01 Notification of Marc Jones as a person with significant control on 30 March 2017
20 Sep 2017 PSC01 Notification of Barbara Joan Pike as a person with significant control on 1 October 2016
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
28 Nov 2016 AA Micro company accounts made up to 29 February 2016
22 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
16 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW
15 Aug 2016 AD02 Register inspection address has been changed to C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW
03 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12
21 Sep 2015 AA Micro company accounts made up to 28 February 2015
27 Nov 2014 AA Micro company accounts made up to 28 February 2014
13 Oct 2014 AR01 Annual return made up to 20 September 2014
Statement of capital on 2014-10-13
  • GBP 12
13 Oct 2014 AD01 Registered office address changed from 64 Marian Street Clydach Vale Tonypandy CF40 2DW United Kingdom to 64 Marian Street Clydach Vale Tonypandy CF40 2DW on 13 October 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Sep 2013 AR01 Annual return made up to 20 September 2013
Statement of capital on 2013-09-24
  • GBP 12
24 Sep 2013 AD01 Registered office address changed from 64 Marian Street Clydach Vale Tonypandy CF40 2DW United Kingdom on 24 September 2013
19 Sep 2013 CH01 Director's details changed for Terence Pike on 19 September 2013
19 Sep 2013 AD01 Registered office address changed from 64 Marian Street Clydach Vale Tonypandy Mid Glamorgan CF40 2DW on 19 September 2013
05 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011