Advanced company searchLink opens in new window

FLAXMERE LIMITED

Company number 11267073

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)
05 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
25 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
24 Mar 2022 PSC04 Change of details for Mr Paul Edward Webster as a person with significant control on 20 March 2022
24 Mar 2022 PSC04 Change of details for Ms Jill Hammond as a person with significant control on 20 March 2022
18 Mar 2022 PSC04 Change of details for Mr Paul Edward Webster as a person with significant control on 17 March 2022
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Oct 2021 PSC04 Change of details for Ms Jill Hammond as a person with significant control on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr Paul Edward Webster as a person with significant control on 27 October 2021
09 Jun 2021 CS01 Confirmation statement made on 20 March 2021 with updates
09 Jun 2021 AD01 Registered office address changed from Holly Cottage Flaxmere Norley Frodsham Cheshire WA6 6PE United Kingdom to 112 - 114 Witton Street Northwich Cheshire CW9 5NW on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Ms Jill Hammond on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Paul Edward Webster on 9 June 2021
31 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Dec 2020 CH01 Director's details changed for Ms Jill Hammond on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Paul Edward Webster on 21 December 2020
28 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 100
21 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-21
  • GBP 2