AXMINSTER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-07-30 with updates

View Document

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

View Accounts

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY LORRAINE LUCAS

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COZENS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O EMILY BEBBINGTON 30 CHERRY TREE ROAD AXMINSTER DEVON EX13 5GQ

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY EMILY BEBBINGTON

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MRS LORRAINE LUCAS

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

19/10/1519 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COURT / 20/03/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH THOMAS

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MRS EMILY VICTORIA BEBBINGTON

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 7 HILLHEAD TERRACE MUSBURY ROAD AXMINSTER DEVON EX13 5JL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH THOMAS

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 DISS40 (DISS40(SOAD))

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE THOMAS / 20/02/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE COZENS / 20/02/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COURT / 20/02/2010

View Document

21/02/1021 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BEDDOWS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES BEDDOWS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR THELMA BROWN

View Document

30/10/0830 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED PETER JOHN COURT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN POTTER

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED JAMES PETER BEDDOWS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/10/05; CHANGE OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 8 SHAND PARK AXMINSTER DEVON EX13 5NG

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 14 SHAND PARK AXMINSTER DEVON EX13 5NG

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 12 SHAND PARK AXMINSTER DEVON EX13 5NG

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

27/08/9327 August 1993 EXEMPTION FROM APPOINTING AUDITORS 10/08/93

View Document

18/06/9318 June 1993 EXEMPTION FROM APPOINTING AUDITORS 14/06/93

View Document

18/06/9318 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: PARABOLA HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH

View Document

17/05/9317 May 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 FIRST GAZETTE

View Document

28/10/9128 October 1991 NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: THIRD FLOOR, ESSEX HOUSE ESSEX STREET STRAND LONDON, WC2R 3A0

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 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