AMAXMO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Alden Egbert Fenton Taylor on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mrs Maria Jane Taylor as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Alden Egbert Fenton Taylor as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mrs Maria Jane Taylor on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from 7 Addenbrooke Road Droitwich Worcestershire WR9 8RW to 1 Enid Blyton Corner Droitwich Worcestershire WR9 7HY on 2022-11-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 50 VICTORIA AVENUE DROITWICH WORCESTERSHIRE WR9 7DF ENGLAND

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDEN EGBERT FENTON TAYLOR / 23/09/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JANE TAYLOR / 23/09/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JANE TAYLOR / 13/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALDEN EGBERT FENTON TAYLOR / 13/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDEN EGBERT FENTON TAYLOR / 13/05/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM SINKERS COTTAGE THE SHORTYARD WOLVERLEY WORCESTERSHIRE DY11 5XF

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDEN EGBERT FENTON TAYLOR / 22/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JANE TAYLOR / 22/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALDEN TAYLOR / 22/11/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TAYLOR / 22/11/2008

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ALDEN TAYLOR / 22/11/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR ALDEN EGBERT FENTON TAYLOR

View Document

02/07/082 July 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company