AXLE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-16

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-29

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

17/10/2217 October 2022 Appointment of Mrs Johanna Ruth Hartley as a director on 2022-10-04

View Document

17/10/2217 October 2022 Termination of appointment of Andrew John Randall as a director on 2022-10-07

View Document

17/10/2217 October 2022 Cessation of Alan Livingstone Revie as a person with significant control on 2021-12-09

View Document

12/10/2212 October 2022 Full accounts made up to 2022-04-01

View Document

30/12/2130 December 2021 Second filing for the appointment of Mr Graham Barry Stapleton as a director

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

21/12/2121 December 2021 Notification of Halfords Autocentres Limited as a person with significant control on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of Alan Livingstone Revie as a director on 2021-12-09

View Document

17/12/2117 December 2021 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of Julie Marie Taylor as a director on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of John Alexander Taylor as a director on 2021-12-09

View Document

17/12/2117 December 2021 Appointment of Mr Andrew John Randall as a director on 2021-12-09

View Document

17/12/2117 December 2021 Appointment of Mr Graham Barry Stapleton as a director on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of Joan Christina Revie as a director on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of John Alexander Taylor as a secretary on 2021-12-09

View Document

17/12/2117 December 2021 Satisfaction of charge SC2403460001 in full

View Document

17/12/2117 December 2021 Termination of appointment of John Caldwell as a director on 2021-12-09

View Document

16/12/2116 December 2021 Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2021-12-16

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/07/2116 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2403460001

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANN CALDWELL

View Document

23/05/1823 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 160080.00

View Document

16/06/1716 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ADOPT ARTICLES 30/09/2015

View Document

13/10/1513 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 240119.00

View Document

13/10/1513 October 2015 A DIVIDEND IN SPECIE OF WHOLE OF NON-CORE BUSINESS/CREDIT AGREEMENT/LOAN AGREEMENT/DEED OF TERMINATION AND RESTATEMENT. 30/09/2015

View Document

14/05/1514 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 ADOPT ARTICLES 04/11/2014

View Document

07/11/147 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS JOAN CHRISTINA REVIE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS ANN ELIZABETH CALDWELL

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS JULIE MARIE TAYLOR

View Document

24/07/1424 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 160080

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 170085.00

View Document

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDWELL / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER TAYLOR / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

10/07/0910 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PROPERTY TRANSACTIONS APPROVED 10/04/2008

View Document

22/04/0822 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 AUDITOR'S RESIGNATION

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

15/01/0315 January 2003 SHARES AGREEMENT OTC

View Document

22/12/0222 December 2002 NC INC ALREADY ADJUSTED 12/12/02

View Document

22/12/0222 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 £ NC 1000/500000 12/12/02

View Document

22/12/0222 December 2002 SHARE PURCHASE 12/12/02

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED INHOCO 2771 LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

29/11/0229 November 2002 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