PAXTON SHEET METAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Change of details for Mrs Jacqueline Shaw as a person with significant control on 2024-08-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

20/08/2420 August 2024 Director's details changed for Jacqueline Shaw on 2024-08-01

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Director's details changed for Jacqueline Shaw on 2023-08-17

View Document

17/08/2317 August 2023 Secretary's details changed for Mr Graham John Shaw on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mrs Jacqueline Shaw as a person with significant control on 2023-07-01

View Document

17/08/2317 August 2023 Change of details for Mr Graham John Shaw as a person with significant control on 2023-07-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Graham John Shaw on 2023-07-01

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/01/2114 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SHAW

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SHAW / 01/12/2018

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED JACQUELINE SHAW

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048568550001

View Document

18/09/1818 September 2018 CESSATION OF LIONEL JOHN MONK AS A PSC

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR LIONEL MONK

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048568550001

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 SAIL ADDRESS CREATED

View Document

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOHN MONK / 29/07/2014

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ UNITED KINGDOM

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY, CHURCH STREET ST NEOTS CAMBS PE19 2HT

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information