About

Registered Number: 04087125
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 820 Yeovil Road, Slough, SL1 4JA,

 

Founded in 2000, Axflow Ltd has its registered office in Slough. We don't currently know the number of employees at the organisation. The company has 2 directors listed as Booth, Diane Marie, Weiner, Leit Ole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEINER, Leit Ole 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Diane Marie 01 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 17 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 16 April 2018
AP03 - Appointment of secretary 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 October 2012
AUD - Auditor's letter of resignation 25 July 2012
MISC - Miscellaneous document 25 July 2012
MISC - Miscellaneous document 23 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AR01 - Annual Return 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 07 March 2006
287 - Change in situation or address of Registered Office 18 January 2006
287 - Change in situation or address of Registered Office 08 November 2005
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 22 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
395 - Particulars of a mortgage or charge 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
MEM/ARTS - N/A 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
123 - Notice of increase in nominal capital 30 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
CERTNM - Change of name certificate 14 November 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.