- Company Overview for AXIOM YORKSHIRE LIMITED (06895469)
- Filing history for AXIOM YORKSHIRE LIMITED (06895469)
- People for AXIOM YORKSHIRE LIMITED (06895469)
- Charges for AXIOM YORKSHIRE LIMITED (06895469)
- More for AXIOM YORKSHIRE LIMITED (06895469)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |