VAXTON LIMITED

05755398
11A 11A IRONMONGER STREET, STAMFORD LINCOLNSHIRE PE9 1PL

Documents

Documents
Date Category Description Pages
22 Oct 2024 accounts Annual Accounts 5 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
27 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 officers Change of particulars for director (Mr Roland John Bernard Duce) 2 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 10 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 accounts Annual Accounts 9 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 mortgage Registration of a charge 55 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
21 Jun 2019 mortgage Registration of a charge 65 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 mortgage Registration of a charge 65 Buy now
14 May 2018 officers Termination of appointment of director (Brian Dryden Foord) 1 Buy now
14 May 2018 officers Termination of appointment of director (Jonathan Dryden Foord) 1 Buy now
14 May 2018 officers Termination of appointment of director (Alexander John Duce) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 10 Buy now
07 Apr 2017 accounts Annual Accounts 11 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
07 Jul 2015 officers Appointment of director (Jonathan Dryden Foord) 3 Buy now
07 Jul 2015 officers Appointment of director (Mr Alexander John Duce) 3 Buy now
15 Apr 2015 accounts Annual Accounts 12 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 14 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Hendrik Engelbert) 1 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Dec 2011 accounts Annual Accounts 13 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 13 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 accounts Annual Accounts 13 Buy now
09 Jan 2010 officers Termination of appointment of director (Patrick Deeds-Vincke) 2 Buy now
11 Sep 2009 mortgage Particulars of a mortgage or charge 4 Buy now
21 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 14 Buy now
18 Jun 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
17 Jun 2008 officers Director appointed patrick deeds-vincke 2 Buy now
17 Jun 2008 capital Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
27 Nov 2007 accounts Annual Accounts 13 Buy now
03 May 2007 annual-return Return made up to 24/03/07; full list of members 7 Buy now
31 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2006 accounts Accounting reference date shortened from 31/03/07 to 25/03/07 1 Buy now
07 Jun 2006 officers New director appointed 3 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New director appointed 4 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ 1 Buy now
24 Mar 2006 incorporation Incorporation Company 19 Buy now