Advanced company searchLink opens in new window

AXMINSTER INTERNATIONAL LIMITED

Company number 13003445

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
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
  • GBP 65
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
  • GBP 20