Advanced company searchLink opens in new window

AXMANSFORD UNLIMITED

Company number 03075921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
10 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Dairy House Ashford Hill Thatcham Hampshire RG19 8BL to 17 Lichfield Road 17 Lichfield Road Richmond TW9 3JR on 28 June 2022
17 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
17 Jan 2022 AP01 Appointment of Mr Richard John Bamford as a director on 1 January 2022
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 TM01 Termination of appointment of Richard John Bamford as a director on 30 November 2020
05 Nov 2020 AP01 Appointment of Mrs Lucy Mary Bamford as a director on 31 October 2020
05 Nov 2020 PSC01 Notification of Lucy Mary Bamford as a person with significant control on 31 October 2020
05 Nov 2020 PSC07 Cessation of Richard John Bamford as a person with significant control on 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
07 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
31 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
15 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 7,000
23 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 7,000
31 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
23 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
03 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
10 Aug 2009 363a Return made up to 04/07/09; full list of members