C & S LOXTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
20/12/2420 December 2024 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Second Floor Greenhill Mills Planetrees Road Bradford BD3 8EX on 2024-12-20 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Satisfaction of charge 3 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Termination of appointment of David Arthur Loxton as a director on 2023-09-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LOXTON / 14/05/2020 |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LOXTON / 14/05/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR IMRAN ZAHIR |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
15/10/1715 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LOXTON / 02/02/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR IMRAN ZAHIR |
07/04/167 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR DAVID ARTHUR LOXTON |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LOXTON |
05/05/115 May 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
11/04/1111 April 2011 | ARTICLES OF ASSOCIATION |
08/04/118 April 2011 | ALTER ARTICLES 01/03/2011 |
13/01/1113 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
13/01/1113 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/10/1029 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company