CAXTON SUPPORT SERVICES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR DAVID NEVILLE BENSON

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEENA MATTAR

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED
EDEN CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 15/02/01

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 COMPANY NAME CHANGED
WILSON'S FORGE & TIMBER ENGINEER
ING COMPANY LIMITED
CERTIFICATE ISSUED ON 30/06/94

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM:
BEAZER HOUSE
LOWER BRISTOL ROAD
BATH
AVON , BA2 3EY

View Document

27/10/9327 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993

View Document

27/10/9327 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992

View Document

26/10/9226 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 COMPANY NAME CHANGED
KIER (ELEVEN) LIMITED
CERTIFICATE ISSUED ON 08/05/92

View Document

20/02/9220 February 1992 SECRETARY RESIGNED

View Document

20/02/9220 February 1992

View Document

01/02/921 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991

View Document

18/07/9118 July 1991 S252 DISP LAYING ACC 28/06/91

View Document

03/05/913 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM:
TEMPSFORD HALL
SANDY
BEDS
SG19 2BD

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED
BEAZER ROCHE DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 26/02/90

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 Memorandum and Articles of Association

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990

View Document

10/01/9010 January 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990

View Document

08/01/908 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 VARYING SHARE RIGHTS AND NAMES 30/10/89

View Document

28/11/8928 November 1989

View Document

22/11/8922 November 1989 COMPANY NAME CHANGED
KIER (ELEVEN) LIMITED
CERTIFICATE ISSUED ON 23/11/89

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/04/8828 April 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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