Advanced company searchLink opens in new window

CAXTON MECHANICAL AND ELECTRICAL LIMITED

Company number 11348702

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)
30 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
29 Jan 2024 PSC04 Change of details for Mr Paul Charlesworth as a person with significant control on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Paul Charlesworth on 29 January 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
29 Jun 2022 CH01 Director's details changed for Mr John Paul Webber on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Paul Salt on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Paul Charlesworth on 29 June 2022
29 Jun 2022 PSC04 Change of details for Mr Paul Salt as a person with significant control on 29 June 2022
26 May 2022 PSC01 Notification of Lee Robert Prokopiw as a person with significant control on 1 April 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 AP01 Appointment of Mr Lee Robert Prokopiw as a director on 1 April 2022
05 May 2022 CH01 Director's details changed for Mr Paul Salt on 1 May 2022
05 May 2022 PSC04 Change of details for Mr Paul Salt as a person with significant control on 1 May 2022
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
07 Apr 2021 CH01 Director's details changed for Mr Paul Charlesworth on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 31 West Street Swadlincote Derbyshire DE11 9DN England to 14 Stadium Business Court Millennium Way Pride Park Derby DE24 8HZ on 7 April 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
20 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 Mar 2019 PSC04 Change of details for Mr John Paul Webber as a person with significant control on 16 March 2019
14 Sep 2018 CH01 Director's details changed for Mr Paul Salt on 14 September 2018