This company is commonly known as Caxtons Commercial Limited. The company was founded 34 years ago and was given the registration number 02492795. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CAXTONS COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 02492795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Secretary | 29 June 2012 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 01 April 2001 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 01 September 2009 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 01 July 2017 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | - | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 01 July 2006 | Active |
49-50 Windmill Street, Gravesend, Kent, DA12 1BG | Secretary | - | Active |
87 Redhill Wood, New Ash Green, Longfield, DA3 8QP | Director | 06 March 1998 | Active |
69 Brier Road, Sittingbourne, ME10 1YL | Director | 09 February 1994 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | - | Active |
22 Church Street, Deal, CT14 7RX | Director | - | Active |
Dryhill Farm, Dryhill Sundridge, Sevenoaks, TN14 6AA | Director | - | Active |
The Old Stables Bridge Farm, Ashford Road Bethersden, Ashford, TN26 3LE | Director | - | Active |
49-50, Windmill Street, Gravesend, DA12 1BG | Director | - | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 14 December 2011 | Active |
28 Mapledene, Kemnal Road, Chislehurst, BR7 6LX | Director | - | Active |
Orchard Cottage, Earlsworth Road, Ashford, TN24 0DN | Director | - | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 02 July 2001 | Active |
Moat Edge Castle Road, Saltwood, Hythe, CT21 4QY | Director | - | Active |
Little Bower, Molash, Canterbury, CT4 8HU | Director | - | Active |
Bleak House Woodlands Lane, Shorne, Gravesend, DA12 3HH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Capital | Capital return purchase own shares. | Download |
2022-09-16 | Capital | Capital cancellation shares. | Download |
2022-09-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-23 | Capital | Legacy. | Download |
2022-08-23 | Insolvency | Legacy. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Capital | Capital cancellation shares. | Download |
2019-08-05 | Capital | Capital return purchase own shares. | Download |
2019-07-22 | Capital | Capital name of class of shares. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-22 | Capital | Capital allotment shares. | Download |
2019-07-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.