AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(15 pages)
|
AP03 |
On 18th July 2022, company appointed a new person to the position of a secretary
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mazars 30 Old Bailey London EC4M 7AU United Kingdom on 18th July 2022 to Axchem House 1 Red Hall Crescent Wakefield WF1 2DF
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Axchem House Unit E3 Commercial Road Tower Business Park Darwen BB3 0FJ England on 30th May 2022 to Mazars 30 Old Bailey London EC4M 7AU
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed axchem international LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England on 26th October 2017 to Axchem House Unit E3 Commercial Road Tower Business Park Darwen BB3 0FJ
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on 25th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 25th April 2017, company appointed a new person to the position of a secretary
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st February 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 24th January 2017, company appointed a new person to the position of a secretary
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Albion Mills Business Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 2nd August 2016 to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st October 2015: 900001.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 12th June 2014, company appointed a new person to the position of a secretary
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd October 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Royd House, 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 16th March 2011
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 1st October 2009 with complete member list
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2nd December 2008 with complete member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 11th, November 2008
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed axchem uk LIMITEDcertificate issued on 14/04/08
filed on: 8th, April 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st October 2007 with complete member list
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st October 2007 with complete member list
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 9th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 9th, November 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th October 2006 with complete member list
filed on: 18th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 18th October 2006 with complete member list
filed on: 18th, October 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On 18th October 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th October 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 18th October 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th October 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(16 pages)
|