Advanced company searchLink opens in new window

GT. PAXTON MOTOR COMPANY LIMITED

Company number 05927991

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)
05 Oct 2023 AA Micro company accounts made up to 28 February 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
09 May 2022 TM02 Termination of appointment of Emmeline Galliano as a secretary on 9 May 2022
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 28 February 2018
29 Jan 2018 AA01 Current accounting period extended from 31 August 2017 to 28 February 2018
13 Oct 2017 AD01 Registered office address changed from The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB England to 99 High Street Offord D'arcy St Neots Cambs PE19 5RH on 13 October 2017
27 Sep 2017 AD01 Registered office address changed from 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER to The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB on 27 September 2017
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Apr 2017 AP03 Appointment of Mrs Emmeline Galliano as a secretary on 25 April 2017
08 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Jul 2016 AD01 Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP to 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER on 7 July 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Nov 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20