Advanced company searchLink opens in new window

AXIOM YORKSHIRE LIMITED

Company number 06895469

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 May 2017 TM01 Termination of appointment of Judith Claire Butler as a director on 19 May 2017
19 May 2017 TM01 Termination of appointment of Claire Joanne Sadler as a director on 19 May 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
02 Feb 2017 MR01 Registration of charge 068954690001, created on 2 February 2017
08 Sep 2016 AD01 Registered office address changed from 37 Parliament Street Harrogate North Yorkshire HG1 2RE to Middleton House Westland Road Leeds LS11 5UH on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of James William Sutcliffe as a secretary on 8 September 2016
08 Sep 2016 AP03 Appointment of Mr Dominic Michael Lush as a secretary on 8 September 2016
09 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
10 Feb 2016 AA Full accounts made up to 30 April 2015
01 Jun 2015 CH01 Director's details changed for Mr Steven James Redshaw on 17 April 2015
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 AD01 Registered office address changed from 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 37 Parliament Street Harrogate North Yorkshire HG1 2RE on 27 May 2015
16 Feb 2015 AA Accounts for a small company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
07 Mar 2014 AP03 Appointment of Mr James William Sutcliffe as a secretary
06 Mar 2014 TM02 Termination of appointment of Justin Wales as a secretary
14 Aug 2013 CC04 Statement of company's objects
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2013 SH10 Particulars of variation of rights attached to shares
07 Aug 2013 SH08 Change of share class name or designation
05 Aug 2013 CERTNM Company name changed warmfield (castleford) LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
02 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 30 April 2014
02 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
02 Aug 2013 AP01 Appointment of Mr David James Shann as a director