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)
19 Feb 2016 MR04 Satisfaction of charge 1 in full
29 Jul 2015 AD01 Registered office address changed from Gamberlake Woodmead Road Axminster Devon EX13 5PQ to Head Office Woodmead Road Axminster Devon EX13 5PQ on 29 July 2015
12 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 110
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 MR04 Satisfaction of charge 2 in full
10 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 110
13 May 2013 MG01 Duplicate mortgage certificate charge no:2
13 May 2013 MG01 Duplicate mortgage certificate charge no:2
26 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 110
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Apr 2013 AP01 Appointment of Mr Robert Andrew Day as a director
09 Apr 2013 AP01 Appointment of Mr Joshua John Dutfield as a director
08 Apr 2013 AD01 Registered office address changed from 1 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 8 April 2013
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted