SAXONCROFT LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-25 View Report
Gazette. Gazette notice voluntary. 2021-03-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-25 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Accounts. Change account reference date company current extended. 2020-07-22 View Report
Annual return. Second filing of annual return with made up date. 2020-03-11 View Report
Annual return. Second filing of annual return with made up date. 2019-10-17 View Report
Accounts. Accounts type total exemption full. 2019-09-13 View Report
Confirmation statement. Statement with updates. 2019-08-08 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Officers. Appointment date: 2016-09-07. Officer name: Mrs Sarah Joanne Merrington. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Address. Old address: , Britannia House 2a New Street, Newport, Shropshire, TF10 7AX. Change date: 2016-02-03. New address: C/O Barringtons Accountants 6 Abbey Court High Street Newport Shropshire TF10 7BW. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Address. Change date: 2011-10-12. Old address: , 77a High Street, Newport, Shropshire, TF10 7AU. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Anthony Barry Merrington. 2010-08-26 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Annual return. Legacy. 2009-08-17 View Report
Accounts. Accounts type total exemption small. 2009-07-15 View Report
Accounts. Accounts type total exemption small. 2009-02-02 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2007-09-01 View Report
Annual return. Legacy. 2007-08-28 View Report
Accounts. Accounts type total exemption small. 2006-10-20 View Report
Annual return. Legacy. 2006-10-19 View Report
Accounts. Accounts type total exemption small. 2006-03-01 View Report
Annual return. Legacy. 2005-08-02 View Report
Accounts. Accounts type total exemption small. 2004-08-24 View Report
Annual return. Legacy. 2004-08-11 View Report
Accounts. Accounts type total exemption small. 2003-09-03 View Report
Annual return. Legacy. 2003-08-19 View Report
Accounts. Accounts type total exemption small. 2002-10-22 View Report
Annual return. Legacy. 2002-08-01 View Report
Accounts. Accounts type total exemption small. 2001-09-10 View Report
Annual return. Legacy. 2001-08-06 View Report