PAXTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/03/2325 March 2023 Termination of appointment of Harshad Haribhai Patel as a director on 2023-03-23

View Document

21/12/2221 December 2022 Registered office address changed from 205 Plumstead Road Norwich NR1 4AB England to C/O Hunts Pharmacy 205 Plumstead Road Norwich NR1 4AB on 2022-12-21

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Satisfaction of charge 060302100006 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 060302100007 in full

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/08/218 August 2021 Appointment of Mr Ken Wan Lee as a director on 2021-07-28

View Document

04/04/214 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVEXT FROM 30/09/2020 TO 30/11/2020

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060302100004

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060302100005

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060302100006

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060302100007

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAD HARIBHAI PATEL / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIVYA HARSHAD PATEL / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITUL HARSHAD PATEL / 17/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CURREXT FROM 01/09/2017 TO 30/09/2017

View Document

23/05/1723 May 2017 01/09/16 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 PREVSHO FROM 31/03/2017 TO 01/09/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MRS DIVYA HARSHAD PATEL

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060302100005

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JILL RENWICK

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE TAYLOR

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060302100004

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR HARSHAD HARIBHAI PATEL

View Document

01/09/161 September 2016 SECRETARY APPOINTED MRS SONALI MITUL PATEL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR MITUL HARSHAD PATEL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ASTBURY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 68 ARGYLE STREET BIRKENHEAD WIRRAL CH41 6AF

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES ARTHUR

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON HART

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR LAXMAN ARIARAJ

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TAYLOR / 15/12/2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HART / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JILL ANDRAE RENWICK / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LAXMAN ARIARAJ / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ASTBURY / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PETER ARTHUR / 15/12/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES PETER ARTHUR / 15/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HART / 15/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LAXMAN ARIARAJ / 15/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TAYLOR / 15/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JILL ANDRAE RENWICK / 15/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ASTBURY / 15/12/2010

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 161 PARK ROAD NORTH CLAUGHTON BIRKENHEAD MERSEYSIDE CH41 0DD

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 MEMORANDUM OF ASSOCIATION

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 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