AXMINSTER VIEW LTD

Register to unlock more data on OkredoRegister

AXMINSTER VIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09819465

Incorporation date

12/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5 Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon29/04/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/04/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon23/04/2024
Registration of charge 098194650004, created on 2024-04-19
dot icon05/04/2024
Micro company accounts made up to 2023-10-31
dot icon27/02/2024
Satisfaction of charge 098194650001 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon10/01/2024
Satisfaction of charge 098194650002 in full
dot icon10/01/2024
Satisfaction of charge 098194650003 in full
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/03/2021
Director's details changed for Mr Raymond Watton on 2021-02-26
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/02/2021
Termination of appointment of Kevin Dacre Westerby as a director on 2021-02-15
dot icon15/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/10/2020
Registered office address changed from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 2020-10-05
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon20/01/2020
Registration of charge 098194650003, created on 2020-01-17
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/09/2019
Registration of charge 098194650002, created on 2019-08-23
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/03/2019
Administrative restoration application
dot icon12/03/2019
Micro company accounts made up to 2017-10-31
dot icon12/03/2019
Confirmation statement made on 2018-10-11 with no updates
dot icon18/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon13/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon06/04/2018
Registered office address changed from C14 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH to C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH on 2018-04-06
dot icon13/03/2018
Administrative restoration application
dot icon13/03/2018
Registered office address changed from B9 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH England to C14 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on 2018-03-13
dot icon13/03/2018
Total exemption small company accounts made up to 2016-10-31
dot icon13/03/2018
Director's details changed for Mr Raymond Watton on 2018-02-28
dot icon13/03/2018
Director's details changed for Mr Kevin Dacre Westerby on 2018-02-28
dot icon13/03/2018
Confirmation statement made on 2017-10-11 with updates
dot icon28/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon12/05/2017
Confirmation statement made on 2016-10-11 with updates
dot icon27/07/2016
Registration of charge 098194650001, created on 2016-07-12
dot icon04/04/2016
Registered office address changed from 365 Charminster Road Bournemouth BH8 9QS England to B9 Arena Centre Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on 2016-04-04
dot icon04/04/2016
Appointment of Mr Kevin Westerby as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Matthew Paul Saunders as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mr Raymond Watton as a director on 2016-04-04
dot icon12/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.44K
-
0.00
-
-
2022
0
5.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watton, Raymond John
Director
04/04/2016 - Present
23
Westerby, Kevin Dacre
Director
04/04/2016 - 15/02/2021
7
Saunders, Matthew Paul
Director
12/10/2015 - 01/04/2016
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXMINSTER VIEW LTD

AXMINSTER VIEW LTD is an(a) Active company incorporated on 12/10/2015 with the registered office located at Office 5 Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER VIEW LTD?

toggle

AXMINSTER VIEW LTD is currently Active. It was registered on 12/10/2015 .

Where is AXMINSTER VIEW LTD located?

toggle

AXMINSTER VIEW LTD is registered at Office 5 Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LL.

What does AXMINSTER VIEW LTD do?

toggle

AXMINSTER VIEW LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AXMINSTER VIEW LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-18 with no updates.