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)
09 May 2006 288b Director resigned
30 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
27 Jan 2006 363s Annual return made up to 14/01/06
27 Jan 2006 287 Registered office changed on 27/01/06 from: po box 85 11 springfield close aylesbury bucks HP20 8WA
31 Jan 2005 363s Annual return made up to 14/01/05
  • 363(287) ‐ Registered office changed on 31/01/05
26 Nov 2004 AA Total exemption full accounts made up to 31 March 2004
23 Jan 2004 363s Annual return made up to 14/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(353) ‐ Location of register of members address changed
09 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
31 Oct 2003 288b Director resigned
06 Feb 2003 363s Annual return made up to 29/01/03
24 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
11 Dec 2002 288a New director appointed
25 Apr 2002 288a New director appointed
05 Apr 2002 288b Director resigned
11 Feb 2002 363s Annual return made up to 05/02/02
  • 363(288) ‐ Director resigned
07 Dec 2001 AA Total exemption full accounts made up to 31 March 2001
28 Mar 2001 288a New director appointed
28 Feb 2001 288a New director appointed
28 Feb 2001 363s Annual return made up to 05/02/01
02 Feb 2001 AAMD Amended full accounts made up to 31 March 2000
05 Jan 2001 AA Full accounts made up to 31 March 2000
25 Feb 2000 288a New director appointed
25 Feb 2000 363s Annual return made up to 05/02/00
  • 363(288) ‐ Director resigned
04 Dec 1999 AA Full accounts made up to 31 March 1999
03 Mar 1999 363s Annual return made up to 05/02/99
  • 363(288) ‐ Director resigned