PAXFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

14/02/2214 February 2022 Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 2022-02-10

View Document

14/02/2214 February 2022 Termination of appointment of Christopher Humphries as a director on 2021-03-29

View Document

18/01/2218 January 2022 Director's details changed for Deborah Jane Cassford on 2022-01-18

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER HUMPHRIES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DORIS BRYANT

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TURNER

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 8 ST. ALDATES OXFORD OX1 1BS

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MISS CLAIRE EMILY TURNER

View Document

12/02/1512 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD / 27/10/2014

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O BRECKON & BRECKON 13 BEAUMONT STREET OXFORD OXON OX1 2LP

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN LEPPARD

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT EYLES

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MISS KATHRYN JANE LEPPARD

View Document

22/02/1022 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE CASSFORD / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS MARY BRYANT / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BARRETT / 19/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 24 FRIARS ENTRY OXFORD OX1 2DS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED DEBORAH JANE CASSFORD

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: UPPER CAMPSFIELD FARM BARNS WOODSTOCK OXFORD OXFORDSHIRE OX20 1QG

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 269 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JF

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/05/974 May 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 CONFIRMATION OF CAPITAL 01/02/95

View Document

16/03/9516 March 1995 EXEMPTION FROM APPOINTING AUDITORS 01/02/95

View Document

16/03/9516 March 1995 S252 DISP LAYING ACC 01/02/95

View Document

16/03/9516 March 1995 S366A DISP HOLDING AGM 01/02/95

View Document

24/02/9524 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

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

27/02/9427 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

25/11/9325 November 1993 NC INC ALREADY ADJUSTED 24/08/93

View Document

25/11/9325 November 1993 EXEMPTION FROM APPOINTING AUDITORS 24/08/93

View Document

25/11/9325 November 1993 S252 DISP LAYING ACC 24/08/93

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 12 ST MICHAEL'S STREET OXFORD OX1 2RU

View Document

25/11/9325 November 1993 £ NC 10/12 24/08/93

View Document

25/11/9325 November 1993 S366A DISP HOLDING AGM 24/08/93

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/06/932 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/93

View Document

28/04/9328 April 1993 NC INC ALREADY ADJUSTED 23/04/93

View Document

10/02/9310 February 1993 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