AXFIELD CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/07/2429 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

26/06/2026 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/11/1528 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/01/1419 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 COMPANY NAME CHANGED AXFIELD LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

30/10/1330 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/12/122 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

03/04/113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, SECRETARY FBS ACCOUNTING LTD

View Document

18/09/1018 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ LESNIEWSKI / 20/08/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 76 RIVERHOPE MANSIONS HARLINGER STREET LONDON SE18 5SS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 76 HARLINGER STREET LONDON SE18 5SS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 26 BEACONSFIELD ROAD LONDON N15 4SJ

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 26 BEACONSFIELD ROE LONDON N15 4SY

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: UBS LIMITED 78 ST JOHN'S HILL BATTERSEA LONDON SW11 1SF

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 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