AXON MOORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Corpacq House 1 Goose Green Altrincham WA14 1DW United Kingdom to Suite 1.1 Canada House Chepstow Street Manchester M1 5FW on 2025-05-09

View Document

07/04/257 April 2025 Termination of appointment of David Phillip Madeley as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Benjamin David Hancock as a director on 2025-04-07

View Document

04/04/254 April 2025 Registration of charge 045989900009, created on 2025-03-21

View Document

27/03/2527 March 2025 Registration of charge 045989900008, created on 2025-03-21

View Document

27/03/2527 March 2025 Registration of charge 045989900007, created on 2025-03-21

View Document

24/03/2524 March 2025 Registered office address changed from Suite 1:1 Canada House Chepstow Street Manchester M1 5FW to Corpacq House 1 Goose Green Altrincham WA14 1DW on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of David Madeley as a director on 2025-03-21

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Appointment of Mrs Jane Moore as a secretary on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Richard Winsland as a secretary on 2021-07-10

View Document

20/07/2120 July 2021 Termination of appointment of Derrick John Watson as a director on 2021-07-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 COMPANY NAME CHANGED AXON RESOURCING LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WINSLAND / 23/05/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / AXON MOORE GROUP LTD / 08/11/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 4TH FLOOR ALEXANDRA BUILDINGS 28 QUEEN STREET MANCHESTER M2 5HX

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC TOMLINSON

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / AXON MOORE GROUP LTD / 14/12/2017

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WINSLAND / 14/12/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DERRICK JOHN WATSON

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID MOORE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA COLES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR RICHARD WINSLAND

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE COLES / 01/12/2015

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN TOMLINSON / 01/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD EDWARDS / 01/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD EDWARDS / 01/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE COLES / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN TOMLINSON / 01/11/2015

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045989900006

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY CLARE EDWARDS

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045989900005

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

25/06/1525 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 114.53

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045989900004

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR ALAN DICKINSON

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045989900003

View Document

08/09/148 September 2014 ADOPT ARTICLES 01/09/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR ERIC JOHN TOMLINSON

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1322 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE COURTYARD HALL FARM CHURCH STREET LOCKINGTON DERBYSHIRE DE74 2SL

View Document

20/07/1320 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE EDWARDS / 10/07/2013

View Document

20/07/1320 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD EDWARDS / 10/07/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 107.89

View Document

10/04/1310 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/138 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/1126 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1125 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE COLES / 15/06/2011

View Document

10/02/1110 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD EDWARDS / 22/11/2009

View Document

08/01/108 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE COLES / 22/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 S-DIV 01/11/06

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 45 SANDY LANE LYMM CHESHIRE WA13 9HP

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED EDWARDS RECRUITMENT LTD CERTIFICATE ISSUED ON 30/01/03

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 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