Advanced company searchLink opens in new window

AXMINSTER (CONTRACTS) LIMITED

Company number 12444739

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)
28 Feb 2024 MR01 Registration of charge 124447390005, created on 22 February 2024
22 Feb 2024 TM01 Termination of appointment of Gary Bridge as a director on 22 February 2024
22 Feb 2024 PSC05 Change of details for Acl Properties (2013) Limited as a person with significant control on 1 April 2022
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Dec 2023 AA01 Current accounting period shortened from 26 February 2024 to 31 December 2023
31 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
10 Mar 2023 TM01 Termination of appointment of Declan Dutfield as a director on 24 February 2023
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
03 Jan 2023 AAMD Amended total exemption full accounts made up to 28 February 2021
22 Dec 2022 MR01 Registration of charge 124447390003, created on 21 December 2022
22 Dec 2022 MR01 Registration of charge 124447390004, created on 21 December 2022
10 Nov 2022 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
26 Apr 2022 MR04 Satisfaction of charge 124447390001 in full
22 Apr 2022 MR01 Registration of charge 124447390002, created on 21 April 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Mr Gary Bridge on 30 November 2021
04 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
04 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
21 Oct 2021 RP04AP01 Second filing for the appointment of Mr Barry Gordon Searle as a director
15 Oct 2021 AP01 Appointment of Mrs Amanda Jane Grabham as a director on 17 September 2021
15 Oct 2021 AP01 Appointment of Mr Barry Gordon Searle as a director on 10 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2021
02 Sep 2021 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Gamberlake Woodmead Road Axminster Devon EX13 5PQ on 2 September 2021
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
11 Mar 2021 CH01 Director's details changed for Mr Declan Dutfield on 11 March 2021