Advanced company searchLink opens in new window

SAXTON & CO LTD

Company number 09227413

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)
02 Jun 2017 AD01 Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 2 June 2017
10 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 September 2015
  • GBP 300
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 September 2015
  • GBP 300
29 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016
25 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
04 Sep 2015 CH01 Director's details changed for Mr Zane Andrew Saxton on 1 September 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 200
20 Jan 2015 CH01 Director's details changed for Mr Zane Andrew Saxton on 11 December 2014
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted