Advanced company searchLink opens in new window

FPW AXLES HOLDINGS LIMITED

Company number 06273788

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)
18 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
13 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
19 Jun 2020 CH01 Director's details changed for David Mason on 5 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Mark Anthony Brotherton on 5 June 2020
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
14 Jun 2019 CH01 Director's details changed for Mr Mark Anthony Brotherton on 7 June 2019
21 May 2019 AA Total exemption full accounts made up to 31 January 2019
22 Mar 2019 AP01 Appointment of Mr. Mark Anthony Brotherton as a director on 1 March 2019
21 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
21 Jun 2018 CH01 Director's details changed for Scott Taylor on 19 June 2018
21 Jun 2018 CH01 Director's details changed for Darryl Gareth Grimshaw on 19 June 2018
21 May 2018 MA Memorandum and Articles of Association
10 May 2018 SH08 Change of share class name or designation
10 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Same rights as existing 26/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
10 Oct 2016 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP