AXON BUCKLEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Director's details changed for Susan Carol Buckley on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Susan Carol Buckley on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Paul Buckley as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Anthony Buckley on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Anthony Buckley on 2022-10-26

View Document

26/10/2226 October 2022 Secretary's details changed for Susan Carol Buckley on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Paul Buckley on 2022-10-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/02/2118 February 2021 DISS40 (DISS40(SOAD))

View Document

17/02/2117 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUCKLEY / 01/08/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

13/11/1713 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1529 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED AXON BUCKLEY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM HEATH COTTAGE RUNCORN ROAD, LITTLE LEIGH NORTHWICH CHESHIRE CW8 4RD

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/146 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL BUCKLEY / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUCKLEY / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: UNIT 1, MCKENZIE INDUSTRIAL PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT SK3 OSB

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 COMPANY NAME CHANGED AXONMIX LIMITED CERTIFICATE ISSUED ON 06/11/03

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/06/934 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

31/05/9131 May 1991 S386 DISP APP AUDS 09/05/91

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/08/8810 August 1988 SECRETARY RESIGNED

View Document

01/08/881 August 1988 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