Advanced company searchLink opens in new window

AXMINSTER SERVICES LIMITED

Company number 03873815

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)
02 Dec 2015 TM01 Termination of appointment of Reem Alherz as a director on 13 August 2015
04 Feb 2015 TM01 Termination of appointment of a director
28 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
13 Jan 2015 MR01 Registration of charge 038738150003, created on 13 January 2015
12 Jan 2015 CH01 Director's details changed for Miss Sarah Abuljadayel on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Miss Sarah Abuljadayel on 12 January 2015
08 Jan 2015 AP01 Appointment of Miss Roberta Kestauskiene as a director on 8 January 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 MR01 Registration of charge 038738150002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Mar 2014 CH01 Director's details changed for Miss Reem Alherz on 27 February 2014
13 Jan 2014 AP01 Appointment of Miss Reem Alherz as a director
13 Jan 2014 AP01 Appointment of Miss Sarah Abuljadayel as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 CH01 Director's details changed for Mr Eddy Reaidi on 10 December 2013
12 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
31 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
01 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Eddy Reaidi on 25 January 2010
27 Jan 2010 TM01 Termination of appointment of Cliona Mcnally as a director