A.G. AXTON & SONS (WHOLESALE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Satisfaction of charge 046317770003 in full

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2023-10-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Cessation of Allen Geoffrey Axton Snr as a person with significant control on 2023-04-13

View Document

09/05/239 May 2023 Termination of appointment of Allen Geoffrey Axton Snr as a director on 2023-04-13

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046317770003

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046317770002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

01/03/181 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR. ALLEN GEOFFREY AXTON SNR / 01/12/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALLEN GEOFFREY AXTON SNR / 01/12/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE AXTON / 01/12/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 127 - 131 ALBERT ROAD SOUTH SOUTHAMPTON SO14 3FR

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE AXTON / 01/12/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

29/01/1629 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR. ALLEN GEOFFREY AXTON SNR

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AXTON

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY AXTON

View Document

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046317770002

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

31/01/1231 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

18/01/1118 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

03/02/103 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 127-131 ALBERT ROAD SOUTH SOUTHAMPTON HAMPSHIRE SO14 3FR

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE AXTON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY AXTON / 01/10/2009

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

17/01/0717 January 2007 S80A AUTH TO ALLOT SEC 28/11/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: BAY COTTAGE ST CATHERINES ROAD NITON UNDER CLIFF VENTNOR ISLE OF WIGHT PO38 2HE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

04/05/044 May 2004 S366A DISP HOLDING AGM 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 SHARES AGREEMENT OTC

View Document

29/04/0329 April 2003 £ NC 1000/10000 16/04/

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 16/04/03

View Document

29/04/0329 April 2003 MEMORANDUM OF ASSOCIATION

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED ARCTICFIELD LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 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