- Company Overview for PAXTON & WHITFIELD LIMITED (04179878)
- Filing history for PAXTON & WHITFIELD LIMITED (04179878)
- People for PAXTON & WHITFIELD LIMITED (04179878)
- Registers for PAXTON & WHITFIELD LIMITED (04179878)
- More for PAXTON & WHITFIELD LIMITED (04179878)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
14 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
03 Jan 2023 | CH01 | Director's details changed for Mr James Rutter on 1 January 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mr James Rutter on 1 January 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Andrew Douglas Brownsword on 1 January 2023 | |
13 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 Mar 2022 | AD02 | Register inspection address has been changed from Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ England to Unit R4 Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
01 Oct 2020 | AP01 | Appointment of Ms Alessandra Lucinda Felicitie Brownsword-Matthews as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Rosalind Mary Windsor as a director on 30 September 2020 | |
30 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
25 Sep 2020 | CH01 | Director's details changed for Mr James Rutter on 1 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|
|
20 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
06 Jun 2019 | AD02 | Register inspection address has been changed from C/O Paxton & Whitfield Ltd 4 Queen Square Bath BA1 2HA United Kingdom to Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ | |
05 Jun 2019 | AD03 | Register(s) moved to registered inspection location C/O Paxton & Whitfield Ltd 4 Queen Square Bath BA1 2HA | |
17 May 2019 | AP03 | Appointment of Mr James Rutter as a secretary on 17 May 2019 | |
17 May 2019 | TM02 | Termination of appointment of Rosalind Mary Windsor as a secretary on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr James Rutter as a director on 17 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
16 Jul 2018 | CH03 | Secretary's details changed for Rosalind Mary Windsor on 16 July 2018 |