PAXTON DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

02/12/142 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIA ELLIS / 17/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM ELLIS / 17/11/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/12/1018 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM ELLIS / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 39 OAKFIELD GARDENS DULWICH WOOD AVENUE LONDON SE19 1HQ

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 18 OAKS AVENUE LONDON SE19 1QY

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 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