AXMINSTER VIEW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Registration of charge 098194650004, created on 2024-04-19

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Satisfaction of charge 098194650001 in full

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

10/01/2410 January 2024 Satisfaction of charge 098194650003 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 098194650002 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/12/2015 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM C2 ARENA CENTRE EAST DORSET TRADE PARK WIMBORNE BH21 7UH ENGLAND

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098194650003

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098194650002

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 COMPANY RESTORED ON 12/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM C14 ARENA CENTRE NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM B9 ARENA CENTRE NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH ENGLAND

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WATTON / 28/02/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DACRE WESTERBY / 28/02/2018

View Document

13/03/1813 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1813 March 2018 COMPANY RESTORED ON 13/03/2018

View Document

28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098194650001

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR KEVIN WESTERBY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAUNDERS

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 365 CHARMINSTER ROAD BOURNEMOUTH BH8 9QS ENGLAND

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR RAYMOND WATTON

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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