Advanced company searchLink opens in new window

AXE VALE FESTIVAL LIMITED

Company number 06500554

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
28 Mar 2023 CH01 Director's details changed for Mrs Elizabeth Beatrice Stonex on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Thomas Westcott Timberley South Street Axminster Devon EX13 5AD to Timberly South Street Axminster Devon EX13 5AD on 28 March 2023
07 Mar 2023 TM01 Termination of appointment of Anthony Philip Benger as a director on 22 February 2023
07 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
20 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
10 Jun 2021 CH01 Director's details changed for Mrs Elizabeth Beatrice Stonex on 10 June 2021
17 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
19 Dec 2019 AP01 Appointment of Mrs Deborah Helen Ellis as a director on 31 July 2019
13 Dec 2019 TM01 Termination of appointment of Brenda Mary Painton as a director on 31 August 2019
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
09 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
01 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
19 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2018 TM02 Termination of appointment of Gaye Rosalind Baulch as a secretary on 30 January 2018
06 Feb 2018 TM01 Termination of appointment of Gaye Rosalind Baulch as a director on 30 January 2018
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
25 Nov 2016 AP01 Appointment of Mrs Brenda Mary Painton as a director on 16 November 2016