AXIS BOATS UK LIMITED
Status | ACTIVE |
Company No. | 08195048 |
Category | Private Limited Company |
Incorporated | 29 Aug 2012 |
Age | 11 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AXIS BOATS UK LIMITED is an active private limited company with number 08195048. It was incorporated 11 years, 8 months, 4 days ago, on 29 August 2012. The company address is 17 Alvaston Business Park 17 Alvaston Business Park, Nantwich, CW5 6PF, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-03
Charge number: 081950480001
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Dovey
Change date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-10
Officer name: Mark Dovey
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dovey
Documents
Some Companies
BE OFFICES STRATTON ST LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 11292868 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINGLEY WINDOW AND GLASS COMPANY LIMITED
UNIT 3E AIREWORTH MILLS,KEIGHLEY,BD21 4DH
Number: | 07158851 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ALDERTON HILL,LOUGHTON,IG10 3JD
Number: | 11432193 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09688039 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEIGHLEY AND WORTH VALLEY RAILWAY PRESERVATION SOCIETY LIMITED
THE RAILWAY STATION STATION ROAD,KEIGHLEY,BD22 8NJ
Number: | 07135945 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 15,LONDON,W1H 7EX
Number: | 11220596 |
Status: | ACTIVE |
Category: | Private Limited Company |