Advanced company searchLink opens in new window

AXIS MASON LIMITED

Company number 04556896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Andrew Stephen White as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Albert Stanley Herbert Keep as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Anthony Stokes Judd as a director on 30 June 2016
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
06 Jan 2015 AP01 Appointment of Mr Alick Jon Roberts as a director on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr Malcolm Iain Pitt as a director on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr Martin Keith Bridge as a director on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr John Robert Leveridge as a director on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr Mark Adrian Coppins as a director on 5 January 2015
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Andrew Stephen White on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Mr Albert Stanley Herbert Keep on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Mr John Joseph Mcdonald on 22 December 2011
30 Oct 2012 CH03 Secretary's details changed for Mr Andrew Stephen White on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Mr Anthony Stokes Judd on 30 October 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010