Advanced company searchLink opens in new window

AUGERS LIMITED

Company number 01549955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
11 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
10 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
24 May 2016 AA Total exemption full accounts made up to 31 January 2016
06 Apr 2016 AD01 Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
29 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Sep 2015 AP01 Appointment of Mr Robert Henry Kelland as a director on 22 September 2015
18 Sep 2015 TM01 Termination of appointment of Alan John Cowperthwaite as a director on 18 September 2015
18 Sep 2015 AP01 Appointment of Ms Rosemary Ruth Millis as a director on 18 September 2015
18 Sep 2015 AD01 Registered office address changed from 2 High Street Burnham-on-Crouch Essex Cmo 8Aa to C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS on 18 September 2015
09 Jun 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
27 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
25 Mar 2014 CH01 Director's details changed for Mr Alan John Cowperthwaite on 18 June 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jul 2012 TM02 Termination of appointment of Alan Cowperthwaite as a secretary