SAXON WALK MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

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

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

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

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

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROY KEMP

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS SOPHIA DAMARIS CLARKE

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/01/161 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN FINEGAN / 31/12/2009

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN WYATT / 31/12/2009

View Document

16/03/1116 March 2011 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RUTH HARRIS / 31/12/2009

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MATTHEW RAYMOND KING / 31/12/2009

View Document

02/01/112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 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