Advanced company searchLink opens in new window

SAXTON & CO LTD

Company number 09227413

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 August 2022
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
11 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
15 Nov 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
16 Nov 2020 PSC04 Change of details for Mr Zane Andrew Saxton as a person with significant control on 17 September 2020
16 Nov 2020 CH01 Director's details changed for Mr Zane Andrew Saxton on 17 September 2020
16 Nov 2020 AD01 Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 16 November 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jun 2020 CH01 Director's details changed for Mr Zane Andrew Saxton on 24 December 2019
22 Jun 2020 PSC04 Change of details for Mr Zane Andrew Saxton as a person with significant control on 24 December 2019
06 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
09 Oct 2018 PSC04 Change of details for Mr Zane Andrew Saxton as a person with significant control on 31 January 2018
09 Oct 2018 CH01 Director's details changed for Mr Zane Andrew Saxton on 31 January 2018
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Unaudited abridged accounts made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
04 Sep 2017 PSC04 Change of details for Mr Zane Andrew Saxton as a person with significant control on 5 May 2017
02 Jun 2017 CH01 Director's details changed for Mr Zane Andrew Saxton on 5 May 2017