- Company Overview for PAXMAN COOLERS LIMITED (03359002)
- Filing history for PAXMAN COOLERS LIMITED (03359002)
- People for PAXMAN COOLERS LIMITED (03359002)
- Charges for PAXMAN COOLERS LIMITED (03359002)
- More for PAXMAN COOLERS LIMITED (03359002)
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) |
---|---|---|---|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
06 Aug 2014 | MR01 | Registration of charge 033590020001, created on 30 July 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 | |
07 May 2013 | CH01 | Director's details changed for Mr Richard Jeremy Paxman on 21 March 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Olle Holmertz as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
05 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Mr Olle Holmertz on 31 January 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Glenn Alan Paxman on 31 January 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Bjorn Littorin on 31 January 2011 | |
05 May 2011 | CH03 | Secretary's details changed for Mr Martin Douglas Brooker on 31 January 2011 | |
10 Dec 2010 | TM01 | Termination of appointment of Christopher Bell as a director | |
01 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
17 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Christopher Bell on 23 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Olle Holmertz on 3 October 2009 |