LOXTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Accounts for a small company made up to 2023-09-30

View Document

02/04/242 April 2024 Registration of charge 021712480023, created on 2024-03-27

View Document

08/11/238 November 2023 Satisfaction of charge 13 in full

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/01/2317 January 2023 Accounts for a small company made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/02/224 February 2022 Satisfaction of charge 18 in full

View Document

04/02/224 February 2022 Satisfaction of charge 11 in full

View Document

04/02/224 February 2022 Satisfaction of charge 8 in full

View Document

04/02/224 February 2022 Satisfaction of charge 021712480022 in full

View Document

04/02/224 February 2022 Satisfaction of charge 9 in full

View Document

04/02/224 February 2022 Satisfaction of charge 10 in full

View Document

04/02/224 February 2022 Satisfaction of charge 021712480019 in full

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021712480021

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021712480020

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021712480019

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LOUISE ROBERTS / 30/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BRINING ROBERTS / 30/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/10/0915 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 THE OLD FARMHOUSE UPPER BRAILES NR BANBURY OXON OX15 5AX

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/02/0016 February 2000 AUDITOR'S RESIGNATION

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: G OFFICE CHANGED 06/02/97 BOX 212 THE OLD FARMHOUSE UPPER BRAILES BANBURY OXON OX15 5YX

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: G OFFICE CHANGED 08/11/95 RUSSELL HOUSE ELY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LW

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM: G OFFICE CHANGED 22/07/94 7-9 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93

View Document

17/12/9217 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/914 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 EXEMPTION FROM APPOINTING AUDITORS 28/08/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

19/10/9019 October 1990 EXEMPTION FROM APPOINTING AUDITORS 08/10/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

16/11/8916 November 1989 EXEMPTION FROM APPOINTING AUDITORS 09/10/89

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: G OFFICE CHANGED 21/07/88 3 TRINITY STREET STRATFORD UPON AVON WARWICKSHIRE

View Document

17/11/8717 November 1987 WD 28/10/87 AD 30/09/87--------- � SI 98@1=98 � IC 2/100

View Document

03/11/873 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/8723 October 1987 SECRETARY RESIGNED

View Document

30/09/8730 September 1987 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