STAXIL LIMITED
Status | ACTIVE |
Company No. | 01211253 |
Category | Private Limited Company |
Incorporated | 06 May 1975 |
Age | 49 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
STAXIL LIMITED is an active private limited company with number 01211253. It was incorporated 49 years, 24 days ago, on 06 May 1975. The company address is Marine House Marine House, Haywards Heath, RH16 3LH, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-15
Psc name: H2O Swimming Pools Limited
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-08
New address: Marine House 151 Western Road Haywards Heath RH16 3LH
Old address: Streathbourne House Redehall Road Smallfield RH6 9QA England
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Stuart Walker
Cessation date: 2022-08-01
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: H2O Swimming Pools Limited
Notification date: 2022-08-01
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-05
Officer name: Ms Catherine Barrett
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
Old address: C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
Change date: 2020-02-13
New address: Streathbourne House Redehall Road Smallfield RH6 9QA
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Lisa Caffyn
Termination date: 2015-03-02
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Lisa Caffyn
Termination date: 2015-03-02
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change person secretary company with change date
Date: 19 Dec 2012
Action Date: 09 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanna Lisa Caffyn
Change date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Old address: 2 High Street Kingston upon Thames Surrey KT1 1EY
Change date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous shortened
Date: 19 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Stuart Walker
Change date: 2009-12-09
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-01
Old address: the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mark walker
Documents
Legacy
Date: 04 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john mayne
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 14/03/07 from: the courtyard beeding court steyning west sussex BN44 3TN
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/02; full list of members
Documents
Accounts amended with made up date
Date: 12 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AAMD
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/00; full list of members
Documents
Legacy
Date: 19 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/99; full list of members
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/98; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 10/12/95; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 05/02/95 from: 3 the courtyard london road horsham west sussex rh 121
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/12/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 06 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/12/93; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 10/12/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type full
Date: 17 Feb 1992
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 10/12/91; full list of members
Documents
Legacy
Date: 25 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Mar 1991
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Some Companies
AS AND CM CHRISTENSEN TRADING AS LONGLANDS FARM
LONGLANDS FARM,DORSET,
Number: | LP005720 |
Status: | ACTIVE |
Category: | Limited Partnership |
COOPER STEVENS HEADWEAR LIMITED
89 BICKERSTETH ROAD,TOOTING,SW17 9SH
Number: | 08367131 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN SHEEP GROUP THE GREEN,STRATFORD-UPON-AVON,CV37 0JE
Number: | 05940523 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BARNSTAPLE,EX31 1DJ
Number: | 04828283 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 BALLARDS LANE,LONDON,N12 8NP
Number: | 01322142 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DANESCOURT CRESCENT,SUTTON,SM1 3EA
Number: | 11376945 |
Status: | ACTIVE |
Category: | Private Limited Company |