Advanced company searchLink opens in new window

WOKING AGE CONCERN

Company number 05462596

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)
14 Jun 2011 CH01 Director's details changed for Michael John Gerald Farlam on 10 May 2011
14 Jun 2011 CH03 Secretary's details changed for Roger Leonard Pashley on 26 March 2010
31 May 2011 AP01 Appointment of Mrs Jill Valerie Drinkwater as a director
31 May 2011 AP01 Appointment of Mrs Catherine Susan Paul as a director
18 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 25 May 2010
16 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
29 Jul 2009 363a Annual return made up to 22/06/09
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
14 Jul 2008 363a Annual return made up to 25/05/08
14 Jul 2008 288b Appointment terminated director john thurgood
05 Jun 2008 288a Director appointed elizabeth winifred daniels
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
16 Aug 2007 363s Annual return made up to 25/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
20 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
27 Jan 2007 225 Accounting reference date shortened from 31/05/06 to 31/03/06
29 Sep 2006 287 Registered office changed on 29/09/06 from: 111 brox road ottershaw chertsey surrey KT16 0LG
07 Jul 2006 363s Annual return made up to 25/05/06
  • 363(288) ‐ Director's particulars changed
22 Jun 2006 288a New director appointed
22 Jun 2006 288a New director appointed
22 Jun 2006 288a New director appointed
22 Jun 2006 288a New director appointed
22 Jun 2006 288a New director appointed
25 May 2005 NEWINC Incorporation