AXTELL AUTOMOBILE ASSOCIATES LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Registration of charge 012949720008, created on 2023-06-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAN KENNETH SEXTON / 01/05/2017

View Document

27/05/2027 May 2020 CESSATION OF IAN KENNETH SEXTON AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEXTON HOLDINGS LIMITED

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH SEXTON / 01/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SEXTON / 01/07/2019

View Document

09/07/199 July 2019 SECRETARY'S CHANGE OF PARTICULARS / LISA SEXTON / 01/07/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SEXTON / 19/05/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA SEXTON / 05/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SEXTON / 05/09/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012949720007

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012949720006

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012949720005

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 251115

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 APPROVAL OF OFF MARKET PURCHASES RE D J KING AND S H KING 03/04/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

15/03/1315 March 2013 SOLVENCY STATEMENT DATED 15/02/13

View Document

15/03/1315 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 339744

View Document

15/03/1315 March 2013 REDUCE SHARE PREM A/C 22/02/2013

View Document

08/03/138 March 2013 REDUCE ISSUED CAPITAL 22/02/2013

View Document

08/03/138 March 2013 SOLVENCY STATEMENT DATED 15/02/13

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA SEXTON / 07/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA SEXTON / 07/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH SEXTON / 07/02/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

18/07/1218 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN DAVID KING

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/08/1027 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH SEXTON / 28/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SEXTON / 28/05/2010

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/0923 December 2009 CURREXT FROM 30/11/2010 TO 28/02/2011

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY SUSAN HUSSEY

View Document

18/06/0918 June 2009 NC INC ALREADY ADJUSTED 09/01/09

View Document

18/06/0918 June 2009 GBP NC 3000/1000000 09/01/2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATE, DIRECTOR SUSAN HUSSEY LOGGED FORM

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN KENNETH SEXTON

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY APPOINTED LISA MARIE RAE SEXTON

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM BIRTLEY RD BRAMLEY GUILDFORD SURREY GU5 0JA

View Document

08/01/098 January 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/07/0810 July 2008 PREVSHO FROM 31/05/2008 TO 31/01/2008

View Document

14/05/0814 May 2008 CURREXT FROM 31/01/2008 TO 31/05/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 £ IC 2100/1115 18/07/02 £ SR 985@1=985

View Document

22/07/0222 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

22/01/8722 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

20/01/7720 January 1977 Incorporation

View Document

20/01/7720 January 1977 Incorporation

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