RIXON LTD

Company Documents

DateDescription
28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN COOK / 10/08/2018

View Document

21/08/1821 August 2018 CESSATION OF GEOFFREY JOHN COOK AS A PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN COOK

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN COOK

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR JASON DAMIAN CAREY / 10/08/2018

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED CAREY & FOX WINDOWS LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR GEOFFREY JOHN COOK

View Document

07/02/187 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 200

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON DAMIAN CAREY / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CESSATION OF HORLEY GREEN CHARTERED ACCOUNTANTS LTD AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAMIAN CAREY

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/10/1512 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CAREY

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR JASON DAMIAN CAREY

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY FOX

View Document

05/09/135 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1127 June 2011 CHANGE OF NAME 09/06/2011

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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