AX AUTOMOTIVE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

26/05/2326 May 2023 Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-05-26

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Lucy Woods as a director on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Richard Ewan Paul as a director on 2023-02-01

View Document

10/02/2310 February 2023 Appointment of Mr Nicholas John Williams as a director on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mrs Nicola Jane Catherine Roy as a director on 2023-02-10

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED ACCIDENT EXCHANGE 2004 LIMITED CERTIFICATE ISSUED ON 12/12/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR RICHARD EWAN PAUL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROY

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCIDENT EXCHANGE LIMITED

View Document

29/09/1729 September 2017 CESSATION OF AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOSTER IV

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS LUCY WOODS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MARTIN JOHN ANDREWS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

29/04/1529 April 2015 PREVEXT FROM 31/10/2014 TO 28/02/2015

View Document

08/04/158 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR IRFAN SADIQ

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/10/1010 October 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT 1 ROMAN PARK OFF ROMAN WAY COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HG

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 CREDIT AGREEMENT 21/09/06

View Document

11/10/0611 October 2006 CREDIT AGREEMENT 21/09/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: C/O STRINGER SAUL 17 HANOVER SQUARE LONDON W1S 1HU

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information