Advanced company searchLink opens in new window

ADAIR PAXTON LIMITED

Company number 09156564

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)
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
  • GBP 400
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2014-09-25
30 Sep 2014 CONNOT Change of name notice
26 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 400