AXE MACHINE TOOLS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/04/233 April 2023 Director's details changed for Steven Gerard Thomas on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Axe & Status Machinery Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Secretary's details changed for Vannapha Thomas on 2023-04-03

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXE & STATUS MACHINERY LIMITED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/07/166 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/07/108 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 2 SAXON PARK BOND AVENUE BLETCHLEY MILTON KEYNES BUCKS MK11 1QU

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 2 SAXON PARK BOND AVENUE BLETCHLEY BUCKINGHAMSHIRE MK1 1QU

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD THOMAS / 14/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / VANNAPHA THOMAS / 14/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM AXE AND STATUS MACHINERY LTD SOVERIEGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES MK9 2HR

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: CULVERFORD HOUSE NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES BUCKS

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

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