Advanced company searchLink opens in new window

PAXPORT GROUP UK LIMITED

Company number 02447353

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)
04 Aug 2014 AD01 Registered office address changed from 2Nd Floor 33 Victoria Street Bristol Avon BS1 6AS to 101 Victoria Street Bristol BS1 6PU on 4 August 2014
15 Apr 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 35
12 Mar 2014 AA Accounts for a small company made up to 30 June 2013
18 Apr 2013 SH06 Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 35
18 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Apr 2013 SH03 Purchase of own shares.
10 Apr 2013 CH01 Director's details changed for John Robert William Howell on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Robert Howell as a director
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
13 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Apr 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
18 Apr 2012 TM02 Termination of appointment of Jayne Howell as a secretary
10 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2010
16 Nov 2011 CH01 Director's details changed for Mr Robert John Howell on 10 August 2011
18 Oct 2011 SH03 Purchase of own shares.
05 Oct 2011 MISC 88(2)98 shares dated 28/11/1997
13 Jul 2011 TM01 Termination of appointment of Andy Allen-Tidy as a director
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2011
16 Feb 2011 CH01 Director's details changed for John Robert William Howell on 31 January 2010
24 Jan 2011 AD01 Registered office address changed from 85 Bell Barn Road Stoke Bishop Bristol BS9 2DF on 24 January 2011
22 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
29 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders