Advanced company searchLink opens in new window

AYLESBURY WOMEN'S AID

Company number 03155260

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)
02 Feb 2016 TM01 Termination of appointment of Davina Kaur Patel as a director on 11 November 2015
02 Feb 2016 TM01 Termination of appointment of Hermione Phillipa Toni Ward as a director on 11 November 2015
02 Feb 2016 TM01 Termination of appointment of Jane Carmichael as a director on 11 November 2015
09 Dec 2015 AA Accounts for a small company made up to 31 March 2015
23 Sep 2015 MA Memorandum and Articles of Association
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2015 AP01 Appointment of Ms Davina Kaur Patel as a director on 2 September 2015
10 Sep 2015 AP01 Appointment of Mrs Malini Luke as a director on 2 September 2015
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 CC04 Statement of company's objects
16 Jan 2015 AR01 Annual return made up to 5 January 2015 no member list
16 Jan 2015 TM01 Termination of appointment of Anna Muirhead as a director on 2 October 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 5 January 2014 no member list
16 Jan 2014 AD01 Registered office address changed from C/O Rjcladd F.C.a Suite 16 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom on 16 January 2014
18 Nov 2013 AP01 Appointment of Ms Anna Muirhead as a director
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 5 January 2013 no member list
04 Feb 2013 CH01 Director's details changed for Ms Jane Curry on 13 September 2012
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AP01 Appointment of Ms Jane Curry as a director
17 Sep 2012 TM01 Termination of appointment of Eileen Rowlands as a director
17 Sep 2012 TM01 Termination of appointment of Deborah Bayntun-Lees as a director
06 Jul 2012 AD01 Registered office address changed from Suite 134 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 6 July 2012
06 Jan 2012 AR01 Annual return made up to 5 January 2012 no member list