Advanced company searchLink opens in new window

AGE UK CALDERDALE & KIRKLEES

Company number 05013745

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)
13 Jan 2015 AD02 Register inspection address has been changed from 5 Upperhead Row Huddersfield HD1 2JL England to 4 - 6 Square Woolshops Halifax West Yorkshire HX1 1RJ
12 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
20 Nov 2014 CERTNM Company name changed age uk calderdale & kirklees LTD\certificate issued on 20/11/14
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
12 Nov 2014 AD01 Registered office address changed from 4 - 6 Square 4 - 6 Square Woolshops Halifax West Yorkshire HX1 1RJ England to 4 - 6 Square Halifax West Yorkshire HX1 1RJ on 12 November 2014
04 Nov 2014 CONNOT Change of name notice
15 Sep 2014 CERTNM Company name changed ageuk calderdale and kirklees\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
28 Jul 2014 AD01 Registered office address changed from 5 & 6 Park Road Halifax West Yorkshire HX1 2TS to 4 - 6 Square 4 - 6 Square Woolshops Halifax West Yorkshire HX1 1RJ on 28 July 2014
04 Feb 2014 AR01 Annual return made up to 13 January 2014 no member list
04 Feb 2014 AP01 Appointment of Mr Anthony John Hillyard as a director
04 Feb 2014 AD04 Register(s) moved to registered office address
04 Feb 2014 AD02 Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
05 Jan 2014 AAMD Amended group of companies' accounts made up to 31 March 2013
13 Dec 2013 AA Full accounts made up to 31 March 2013
23 Aug 2013 AP01 Appointment of Mr Anthony Flowers as a director
22 Jan 2013 AR01 Annual return made up to 13 January 2013 no member list
12 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
16 Mar 2012 AA Group of companies' accounts made up to 31 March 2011
13 Jan 2012 AR01 Annual return made up to 13 January 2012 no member list
13 Jan 2012 AD03 Register(s) moved to registered inspection location
13 Jan 2012 AD02 Register inspection address has been changed
13 Jan 2012 TM02 Termination of appointment of Timothy Swift as a secretary
18 Jul 2011 CERTNM Company name changed age concern calderdale and kirklees\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2011 AR01 Annual return made up to 13 January 2011 no member list