- Company Overview for ADAIR PAXTON LIMITED (09156564)
- Filing history for ADAIR PAXTON LIMITED (09156564)
- People for ADAIR PAXTON LIMITED (09156564)
- Charges for ADAIR PAXTON LIMITED (09156564)
- More for ADAIR PAXTON LIMITED (09156564)
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) |
---|---|---|---|
06 Dec 2016 | AP01 | Appointment of Mr Steven Thomas Theaker as a director on 1 October 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr William James Dixon Marshall on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Miss Nicola Claire Thompson on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Guy Stuart Roberts on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Simon Peter Dalingwater on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Stephen Peter Holliday on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Bruce Temple Collinson on 8 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AP01 | Appointment of Miss Nicola Claire Thompson as a director on 1 April 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Guy Stuart Roberts as a director on 1 April 2015 | |
28 Oct 2014 | SH08 | Change of share class name or designation | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | MR01 | Registration of charge 091565640001, created on 30 September 2014 | |
30 Sep 2014 | CERTNM |
Company name changed adair paxton (yorkshire) LIMITED\certificate issued on 30/09/14
|
|
30 Sep 2014 | CONNOT | Change of name notice | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | AD01 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 18 September 2014 | |
03 Sep 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
01 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-01
|