Having been setup in 2003, Axtra Sales & Workshop Ltd has its registered office in Hove, it's status in the Companies House registry is set to "Active". Axtra Sales & Workshop Ltd has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDS, Barry Edward | 05 March 2003 | 02 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AD01 - Change of registered office address | 29 October 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 27 February 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
CH01 - Change of particulars for director | 18 March 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 09 December 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
CERTNM - Change of name certificate | 23 June 2004 | |
363s - Annual Return | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2003 | |
287 - Change in situation or address of Registered Office | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
NEWINC - New incorporation documents | 02 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2010 | Outstanding |
N/A |
Debenture | 14 September 2009 | Outstanding |
N/A |