SAXON LETTINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Registered office address changed from 28 School Lane Lickey End Bromsgrove Worcestershire B60 1JE to Begbies Traynor Group 11th Floor One Temple Row Birmingham B2 5LG on 2024-08-20 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/06/2411 June 2024 | Satisfaction of charge 082299310002 in full |
04/06/244 June 2024 | Satisfaction of charge 082299310003 in full |
03/06/243 June 2024 | Satisfaction of charge 082299310001 in full |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/02/2315 February 2023 | Director's details changed for Mr Clarke Douglas Smith on 2023-02-10 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-09-30 |
07/07/207 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
01/07/191 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/04/164 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082299310003 |
29/02/1629 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082299310002 |
22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082299310001 |
05/10/155 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/09/1429 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
08/09/148 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SMITH / 21/07/2014 |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 21/07/2014 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 27 LONG MEADOW ROAD LICKEY END BROMSGROVE WORCESTERSHIRE B60 1GD |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE SMITH / 28/04/2014 |
20/10/1320 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O FRED SMITH AND SONS FRED SMITH & SONS SAMS LANE WEST BROMWICH WEST MIDLANDS B70 7EG UNITED KINGDOM |
26/09/1226 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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