ERNEST AXON LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

23/09/2423 September 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-01

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Resolutions

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

17/06/1417 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 26/10/12 STATEMENT OF CAPITAL GBP 1

View Document

26/10/1226 October 2012 REDUCE ISSUED CAPITAL 22/10/2012

View Document

26/10/1226 October 2012 STATEMENT BY DIRECTORS

View Document

26/10/1226 October 2012 SOLVENCY STATEMENT DATED 22/10/12

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/119 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 30/05/2011

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, AQUIS COURT, 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, AL3 4RF

View Document

22/06/1022 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SOWTON / 30/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 30/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 30/11/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 01/01/2007

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 3 DIR APP ART33 NOT MET 27/11/04

View Document

11/12/0411 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: UNIT 1 MCKENZIE INDUSTRIAL, ESTATE BIRDHALL LANE, CHEADLE HEATH, STOCKPORT SK3 0SB

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

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 ACCOUNTS FOR 'SMALL' CO. 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

17/04/0017 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

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 RETURN MADE UP TO 20/05/98; CHANGE OF MEMBERS

View Document

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

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/06/972 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

07/06/967 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

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

10/06/9410 June 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 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

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

25/10/9125 October 1991 S386 DISP APP AUDS 04/06/91

View Document

11/06/9111 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8616 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

21/08/8421 August 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/841 June 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/7910 October 1979 MEMORANDUM 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