- Company Overview for AXMINSTER INTERNATIONAL LIMITED (13003445)
- Filing history for AXMINSTER INTERNATIONAL LIMITED (13003445)
- People for AXMINSTER INTERNATIONAL LIMITED (13003445)
- More for AXMINSTER INTERNATIONAL LIMITED (13003445)
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) |
---|---|---|---|
29 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
21 Jul 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 December 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
31 Mar 2022 | CERTNM |
Company name changed axminster group LIMITED\certificate issued on 31/03/22
|
|
29 Mar 2022 | AP03 | Appointment of Mrs Emma Kirsten Cook as a secretary on 24 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Main Office Woodmead Road Axminster EX13 5PQ on 29 March 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
16 Nov 2020 | PSC04 | Change of details for Mr Joshua John Dutfield as a person with significant control on 9 November 2020 | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
11 Nov 2020 | PSC01 | Notification of Robert Andrew Day as a person with significant control on 9 November 2020 | |
09 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-09
|