Advanced company searchLink opens in new window

AXMINSTER TOOL CENTRE LTD

Company number 03326979

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)
21 Jun 2019 TM01 Termination of appointment of Bernard George Styles as a director on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Katina Jean Styles as a director on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Ian Victor Styles as a director on 21 June 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Jan 2019 AA Full accounts made up to 30 April 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC02) was registered on 30/06/2021.
02 Feb 2017 AA Full accounts made up to 30 April 2016
22 Dec 2016 TM02 Termination of appointment of Andrew Neil Thomas as a secretary on 20 December 2016
22 Dec 2016 TM01 Termination of appointment of Andrew Neil Thomas as a director on 20 December 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
14 Nov 2015 AA Full accounts made up to 30 April 2015
21 Sep 2015 CH01 Director's details changed for Miss Hayley Jean Styles on 27 June 2015
27 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
11 Nov 2014 AA Full accounts made up to 30 April 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
22 Oct 2013 AA Full accounts made up to 30 April 2013
06 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 30 April 2011
30 Sep 2011 CERTNM Company name changed axminster power tool centre LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
26 Jul 2011 AP01 Appointment of Miss Hayley Jean Styles as a director