AXLE GROUP LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with no updates

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 Appointment of Mrs Johanna Ruth Hartley as a director on 2022-10-04

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

20/12/2120 December 2021 Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS to Icknield Street Drive Icknield Street Drive Redditch B98 0DE on 2021-12-20

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 Graham Barry Stapleton 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 Termination of appointment of John Alexander Taylor as a secretary 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 Satisfaction of charge 043109780003 in full

View Document

17/12/2117 December 2021 Termination of appointment of John Irvine Caldwell 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

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043109780003

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 RE-AGREEMENT LOAN DEED 30/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 ADOPT ARTICLES 09/10/2014

View Document

21/10/1421 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1316 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

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

12/09/0712 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 SECT 394

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ARTICLES OF ASSOCIATION

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED AXLE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED AXLE LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 £ NC 1000/500000 12/12/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 COMPANY NAME CHANGED INHOCO 2432 LIMITED CERTIFICATE ISSUED ON 28/11/01

View Document

25/10/0125 October 2001 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