PAXTON ACCESS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

09/06/259 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Notification of Sholto Brotherton-Ratcliffe as a person with significant control on 2025-01-23

View Document

14/02/2514 February 2025 Cessation of Thalia Brotherton-Ratcliffe as a person with significant control on 2025-01-23

View Document

14/02/2514 February 2025 Cessation of Anthony Brotherton-Ratcliffe as a person with significant control on 2025-01-23

View Document

14/02/2514 February 2025 Notification of Thalia Brotherton-Ratcliffe as a person with significant control on 2025-01-22

View Document

14/02/2514 February 2025 Change of details for Anthony Brotherton-Ratcliffe as a person with significant control on 2025-01-22

View Document

14/02/2514 February 2025 Notification of Henry Brotherton-Ratcliffe as a person with significant control on 2025-01-23

View Document

10/01/2510 January 2025 Appointment of Mr Anthony Brotherton-Ratcliffe as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Director's details changed for Mr Adam John Stroud on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Sholto Brotherton-Ratcliffe on 2024-08-14

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/05/241 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2017-06-14

View Document

03/01/243 January 2024 Appointment of Mr Alex Clements as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Alex Clements as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Vinay Parekh as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Vinay Parekh as a secretary on 2022-12-31

View Document

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

View Accounts

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

View Accounts

17/12/2117 December 2021 Registration of charge 054807650006, created on 2021-12-17

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/06/219 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

13/08/2013 August 2020 CESSATION OF ADAM JOHN STROUD AS A PSC

View Document

13/08/2013 August 2020 CESSATION OF VINAY PAREKH AS A PSC

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROTHERTON RATCLIFFE / 07/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054807650005

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 31/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROTHERTON RATCLIFFE / 17/07/2018

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR SHOLTO BROTHERTON-RATCLIFFE

View Document

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

View Accounts

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 ADOPT ARTICLES 12/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 Confirmation statement made on 2017-06-14 with updates

View Document

14/06/1714 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 1211002

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR VINAY PAREKH

View Document

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 CONSOLIDATION 12/12/15

View Document

21/07/1521 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 211002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054807650004

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR ADAM JOHN STROUD

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED THE BROTHERTON GROUP LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

04/10/124 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 SECRETARY APPOINTED VINAY PAREKH

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY JANIS DARTNELL

View Document

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 AUDITOR'S RESIGNATION

View Document

05/09/115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROTHERTON RATCLIFFE / 14/06/2010

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 CREDT SHARES 27/06/05

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

14/06/0514 June 2005 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