AXAWEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Change of details for Mr Andrew Sharples as a person with significant control on 2024-10-14

View Document

30/08/2430 August 2024 Director's details changed for Mr Richard Ian Snowden on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Andrew Sharples on 2024-08-30

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Andrew Sharples on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Change of details for Mr Andrew Sharples as a person with significant control on 2023-02-02

View Document

01/02/231 February 2023 Director's details changed for Mr Richard Ian Snowden on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mr Andrew Sharples as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Director's details changed for Mr Andrew Sharples on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062425310001

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062425310002

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SNOWDEN / 31/10/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062425310002

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062425310001

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1627 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SNOWDEN / 20/01/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/05/1219 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SNOWDEN / 14/06/2011

View Document

14/05/1114 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SNOWDEN

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARPLES / 07/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SNOWDEN / 28/05/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM GRAFFITI CLUB 4 BETHESDA STREET BURNLEY LANCASHIRE BB11 1PR

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 38 WESTGATE BURNLEY BB11 1RY

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SNOWDEN / 01/05/2008

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/10/08

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

10/05/0710 May 2007 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