AGE UK WEST OF ENGLAND ENTERPRISES LTD
Company number 10626260
- Company Overview for AGE UK WEST OF ENGLAND ENTERPRISES LTD (10626260)
- Filing history for AGE UK WEST OF ENGLAND ENTERPRISES LTD (10626260)
- People for AGE UK WEST OF ENGLAND ENTERPRISES LTD (10626260)
- More for AGE UK WEST OF ENGLAND ENTERPRISES LTD (10626260)
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 Oct 2024 | AA | Micro company accounts made up to 17 August 2024 | |
12 Mar 2024 | AA | Micro company accounts made up to 17 August 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 17 August 2022 | |
04 Apr 2023 | TM01 | Termination of appointment of Martin James Green as a director on 4 April 2023 | |
04 Apr 2023 | AP03 | Appointment of Mrs Elvire Lucy Gingell as a secretary on 4 April 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Warren Wiley Gemberling as a director on 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 17 August 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 17 August 2020 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Simon George Allen on 21 May 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Simon George Allen as a director on 21 May 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Janet Sarah Dabbs as a director on 21 May 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 18 Kingsmead Square Bath Avon BA1 2AE United Kingdom to 67 High Street Thornbury Bristol BS35 2AW on 3 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
28 Jul 2020 | AP01 | Appointment of Ms Kay Libby as a director on 28 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Mark David Baker as a director on 30 June 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 17 August 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
03 Apr 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 17 August 2018 | |
26 Jul 2018 | AA01 | Current accounting period extended from 28 February 2018 to 17 August 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
22 Mar 2017 | AD01 | Registered office address changed from 67 High Street Thornbury Bristol BS35 2AW United Kingdom to 18 Kingsmead Square Bath Avon BA1 2AE on 22 March 2017 |