AXMINSTER CARPETS (RAIL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/252 September 2025 Certificate of change of name

View Document

05/05/255 May 2025 Termination of appointment of Emma Kirsten Cook as a secretary on 2025-05-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2023-12-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

29/03/2229 March 2022 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Main Office Woodmead Road Axminster EX13 5PQ on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mrs Emma Kirsten Cook as a secretary on 2022-03-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA JOHN DUTFIELD / 09/11/2020

View Document

12/11/2012 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 65

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW DAY

View Document

09/11/209 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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