- Company Overview for AXON MOORE LIMITED (04598990)
- Filing history for AXON MOORE LIMITED (04598990)
- People for AXON MOORE LIMITED (04598990)
- Charges for AXON MOORE LIMITED (04598990)
- More for AXON MOORE LIMITED (04598990)
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) |
---|---|---|---|
05 Dec 2017 | AP01 | Appointment of Mr David Moore as a director on 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Nov 2016 | AD01 | Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB to 4th Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX on 29 November 2016 | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | AP03 | Appointment of Mr Richard Winsland as a secretary on 30 June 2016 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Eric John Tomlinson on 1 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Andrew Richard Edwards on 1 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Virginia Clare Coles on 1 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Andrew Richard Edwards on 1 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Virginia Clare Coles on 1 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Eric John Tomlinson on 1 November 2015 | |
14 Dec 2015 | MR01 | Registration of charge 045989900006, created on 14 December 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Clare Louise Edwards as a secretary on 15 June 2015 | |
06 Jul 2015 | MR01 | Registration of charge 045989900005, created on 6 July 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Alan Dickinson as a director on 15 June 2015 | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
16 Jun 2015 | MR01 | Registration of charge 045989900004, created on 15 June 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
22 Sep 2014 | AP01 | Appointment of Mr Alan Dickinson as a director on 17 June 2014 | |
09 Sep 2014 | MR01 | Registration of charge 045989900003, created on 9 September 2014 |