CAXTON WAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-27 with updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Michael Gerard Skelly on 2025-06-12

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2024-07-27

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Director's details changed for Mr Michael Gerard Skelly on 2024-07-26

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-27 with updates

View Document

23/09/2423 September 2024 Change of details for Mr Michael Gerard Skelly as a person with significant control on 2024-07-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Termination of appointment of David Stephen Wills as a director on 2024-05-14

View Document

22/02/2422 February 2024 Notification of Michael Gerrard Skelly as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Cessation of Independent Homes (North West) Ltd as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Appointment of Mr Michael Gerard Skelly as a director on 2024-02-21

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Termination of appointment of Jonathan Mark Wills as a director on 2023-06-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 CESSATION OF FOUR SEASONS FISHERIES LIMITED AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT HOMES (NORTH WEST) LTD

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108890300001

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108890300002

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN WILLS / 05/02/2018

View Document

18/01/1818 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/174 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 100

View Document

04/12/174 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 103 STAINING ROAD STAINING BLACKPOOL LANCASHIRE FY3 0AY ENGLAND

View Document

22/08/1722 August 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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