Advanced company searchLink opens in new window

AXMINSTER RD LIMITED

Company number 08959303

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)
30 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 AD01 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2 June 2023
25 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
23 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 CH01 Director's details changed for Mr Beau Jason Quarry on 1 April 2016
03 Sep 2015 AD01 Registered office address changed from 3 Spicer Street St. Albans Hertfordshire AL3 4PH to C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN on 3 September 2015
19 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015