SAXON LETTINGS LIMITED

Company Documents

DateDescription
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

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Satisfaction of charge 082299310002 in full

View Document

04/06/244 June 2024 Satisfaction of charge 082299310003 in full

View Document

03/06/243 June 2024 Satisfaction of charge 082299310001 in full

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Director's details changed for Mr Clarke Douglas Smith on 2023-02-10

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082299310003

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082299310002

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082299310001

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SMITH / 21/07/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 21/07/2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 27 LONG MEADOW ROAD LICKEY END BROMSGROVE WORCESTERSHIRE B60 1GD

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE SMITH / 28/04/2014

View Document

20/10/1320 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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