Advanced company searchLink opens in new window

AXMINSTER GROUP LIMITED

Company number 08462851

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)
25 Mar 2024 AA01 Previous accounting period extended from 28 June 2023 to 28 December 2023
17 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
01 Apr 2022 CERTNM Company name changed axinster group LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
01 Apr 2022 CERTNM Company name changed acl properties (2013) LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
29 Mar 2022 AP03 Appointment of Mrs Emma Kirsten Cook as a secretary on 24 March 2022
29 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from Gamberlake Woodmead Road Axminster Devon EX13 5PQ United Kingdom to Main Office Woodmead Road Axminster EX13 5PQ on 29 March 2022
13 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
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
28 Jun 2021 AA01 Current accounting period shortened from 29 June 2020 to 28 June 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
07 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
20 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
12 Sep 2019 MR01 Registration of charge 084628510005, created on 11 September 2019
23 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
17 Jul 2018 SH06 Cancellation of shares. Statement of capital on 19 June 2018
  • GBP 45
17 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2018 SH03 Purchase of own shares.
11 Jul 2018 PSC04 Change of details for Mr Robert Andrew Day as a person with significant control on 19 June 2018