AXAWEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
03/02/253 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Change of details for Mr Andrew Sharples as a person with significant control on 2024-10-14 |
30/08/2430 August 2024 | Director's details changed for Mr Richard Ian Snowden on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Andrew Sharples on 2024-08-30 |
08/06/248 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
26/05/2426 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
02/02/232 February 2023 | Director's details changed for Mr Andrew Sharples on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31 |
02/02/232 February 2023 | Micro company accounts made up to 2022-10-31 |
02/02/232 February 2023 | Change of details for Mr Andrew Sharples as a person with significant control on 2023-02-02 |
01/02/231 February 2023 | Director's details changed for Mr Richard Ian Snowden on 2023-01-31 |
01/02/231 February 2023 | Change of details for Mr Andrew Sharples as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Director's details changed for Mr Andrew Sharples on 2023-01-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Micro company accounts made up to 2021-10-31 |
10/02/2210 February 2022 | Registered office address changed from 12 Ormerod Street Burnley BB11 1EP England to 17 Claremont Avenue Clitheroe BB7 1JN on 2022-02-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/01/2014 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062425310001 |
14/01/2014 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062425310002 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SNOWDEN / 31/10/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062425310002 |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062425310001 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/06/1627 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SNOWDEN / 20/01/2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/05/1415 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/05/1219 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SNOWDEN / 14/06/2011 |
14/05/1114 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1018 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD SNOWDEN |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARPLES / 07/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/05/0928 May 2009 | LOCATION OF REGISTER OF MEMBERS |
28/05/0928 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | LOCATION OF DEBENTURE REGISTER |
28/05/0928 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SNOWDEN / 28/05/2009 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM GRAFFITI CLUB 4 BETHESDA STREET BURNLEY LANCASHIRE BB11 1PR |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 38 WESTGATE BURNLEY BB11 1RY |
14/08/0814 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS; AMEND |
16/07/0816 July 2008 | LOCATION OF REGISTER OF MEMBERS |
16/07/0816 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SNOWDEN / 01/05/2008 |
16/07/0816 July 2008 | LOCATION OF DEBENTURE REGISTER |
16/07/0816 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/10/08 |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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