Advanced company searchLink opens in new window

AXMINSTER VIEW LTD

Company number 09819465

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)
23 Apr 2024 MR01 Registration of charge 098194650004, created on 19 April 2024
05 Apr 2024 AA Micro company accounts made up to 31 October 2023
27 Feb 2024 MR04 Satisfaction of charge 098194650001 in full
21 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
10 Jan 2024 MR04 Satisfaction of charge 098194650002 in full
10 Jan 2024 MR04 Satisfaction of charge 098194650003 in full
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Mar 2021 CH01 Director's details changed for Mr Raymond Watton on 26 February 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
16 Feb 2021 TM01 Termination of appointment of Kevin Dacre Westerby as a director on 15 February 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 5 October 2020
20 Jan 2020 MR01 Registration of charge 098194650003, created on 17 January 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Sep 2019 MR01 Registration of charge 098194650002, created on 23 August 2019
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Mar 2019 AA Micro company accounts made up to 31 October 2017
12 Mar 2019 CS01 Confirmation statement made on 11 October 2018 with no updates
12 Mar 2019 RT01 Administrative restoration application
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off