Advanced company searchLink opens in new window

AGE UK WILTSHIRE TRADING LIMITED

Company number 07765661

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 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
29 Dec 2023 AP01 Appointment of Mr Richard Purchase as a director on 13 June 2023
28 Dec 2023 TM01 Termination of appointment of Kevin Fairman as a director on 13 May 2022
19 Dec 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
21 Jun 2021 AP01 Appointment of Ms Sarah Patricia Cardy as a director on 14 June 2021
21 Jun 2021 TM01 Termination of appointment of Simon Billingham as a director on 14 June 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 AP01 Appointment of Mr Kevin Fairman as a director on 7 December 2020
01 Oct 2020 TM01 Termination of appointment of Julian Kirby as a director on 31 July 2020
01 Oct 2020 AP01 Appointment of Mr Simon Billingham as a director on 1 October 2020
09 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
15 Apr 2020 TM01 Termination of appointment of Peter Walker Backhouse as a director on 14 April 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with updates
11 Jun 2019 AD01 Registered office address changed from Cromwell House 31 Market Place Devizes Wiltshire SN10 1JG to The Wool Shed New Park Street Devizes SN10 1DY on 11 June 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Zoe Jones as a director on 27 April 2018