AGE UK COVENTRY & WARWICKSHIRE (TRADING) LIMITED

03195527
8 CLEMENS STREET LEAMINGTON SPA WARWICKSHIRE CV31 2DL

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
18 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 7 Buy now
11 Oct 2022 officers Termination of appointment of director (Christopher Long Leather) 1 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 8 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 8 Buy now
03 Jun 2020 officers Termination of appointment of director (Graham Barnetson) 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 14 Buy now
22 Nov 2019 officers Appointment of director (Mr Graham Barnetson) 2 Buy now
22 Nov 2019 officers Appointment of director (Mr Laurence Tennant) 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Termination of appointment of director (Robert Perkins) 1 Buy now
21 Nov 2018 accounts Annual Accounts 13 Buy now
03 Oct 2018 officers Appointment of secretary (Mr Michael Stephen Garrett) 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 May 2018 officers Termination of appointment of secretary (Kevin Dimmelow) 1 Buy now
29 Nov 2017 accounts Annual Accounts 12 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 accounts Annual Accounts 12 Buy now
26 Oct 2016 officers Appointment of director (Mr Robert Perkins) 2 Buy now
18 Oct 2016 officers Termination of appointment of director (Jane Davies) 1 Buy now
27 Jul 2016 officers Appointment of director (Mrs Jane Davies) 2 Buy now
27 Jul 2016 officers Termination of appointment of director (Sarah Ann Elizabeth Phillips) 1 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
06 Nov 2015 accounts Annual Accounts 12 Buy now
08 May 2015 annual-return Annual Return 6 Buy now
14 Nov 2014 accounts Annual Accounts 12 Buy now
17 Jul 2014 officers Appointment of director (Mr Mark Andrew Harris) 2 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 officers Appointment of secretary (Mr Kevin Dimmelow) 2 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Chris Hill) 1 Buy now
22 Nov 2013 accounts Annual Accounts 12 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
10 May 2013 officers Change of particulars for director (Christopher Long Leather) 2 Buy now
22 Mar 2013 officers Appointment of secretary (Mr Chris Hill) 2 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Steven Thomson) 1 Buy now
12 Nov 2012 accounts Annual Accounts 12 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
08 Nov 2011 accounts Annual Accounts 12 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2010 accounts Annual Accounts 12 Buy now
17 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
22 Oct 2009 accounts Annual Accounts 12 Buy now
01 Jun 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
21 Mar 2009 officers Appointment terminated secretary sarah phillips 1 Buy now
21 Mar 2009 officers Appointment terminated director richard drew 1 Buy now
21 Mar 2009 officers Secretary appointed steven anderson thomson 2 Buy now
21 Mar 2009 officers Director appointed sarah ann elizabeth phillips 2 Buy now
20 Nov 2008 accounts Annual Accounts 12 Buy now
08 Aug 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
07 Nov 2007 accounts Annual Accounts 12 Buy now
02 Nov 2007 officers Director resigned 1 Buy now
30 May 2007 annual-return Return made up to 08/05/07; no change of members 7 Buy now
24 Nov 2006 accounts Annual Accounts 14 Buy now
31 May 2006 annual-return Return made up to 08/05/06; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 11 Buy now
03 Jun 2005 annual-return Return made up to 08/05/05; full list of members 7 Buy now
19 Nov 2004 accounts Annual Accounts 10 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 10 clemens street leamington spa warwickshire CV31 2DL 1 Buy now
03 Jun 2004 annual-return Return made up to 08/05/04; full list of members 7 Buy now
18 Nov 2003 accounts Annual Accounts 10 Buy now
09 Jun 2003 annual-return Return made up to 08/05/03; full list of members 7 Buy now
05 Feb 2003 officers Director resigned 1 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
27 Nov 2002 accounts Annual Accounts 10 Buy now
20 Jun 2002 annual-return Return made up to 08/05/02; full list of members 7 Buy now
17 Dec 2001 accounts Annual Accounts 10 Buy now
07 Jun 2001 annual-return Return made up to 08/05/01; full list of members 7 Buy now
16 Feb 2001 officers New director appointed 2 Buy now
16 Feb 2001 officers Director resigned 1 Buy now
21 Nov 2000 accounts Annual Accounts 10 Buy now
09 Jun 2000 annual-return Return made up to 08/05/00; full list of members 7 Buy now
03 Dec 1999 accounts Annual Accounts 10 Buy now
10 Jun 1999 annual-return Return made up to 08/05/99; full list of members 6 Buy now
28 Jul 1998 officers New director appointed 2 Buy now
24 Jun 1998 annual-return Return made up to 08/05/98; no change of members 4 Buy now
28 May 1998 officers New director appointed 2 Buy now
28 May 1998 officers New director appointed 2 Buy now
28 May 1998 officers Director resigned 1 Buy now
28 May 1998 officers Director resigned 1 Buy now
27 May 1998 accounts Annual Accounts 2 Buy now
03 Mar 1998 accounts Accounting reference date shortened from 31/05/98 to 31/03/98 1 Buy now
02 Mar 1998 accounts Annual Accounts 2 Buy now
02 Mar 1998 resolution Resolution 1 Buy now
04 Aug 1997 annual-return Return made up to 08/05/97; full list of members 6 Buy now
12 Jun 1996 officers Secretary resigned 1 Buy now
12 Jun 1996 officers Director resigned 1 Buy now
12 Jun 1996 address Registered office changed on 12/06/96 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
12 Jun 1996 officers New secretary appointed 2 Buy now
12 Jun 1996 officers New director appointed 2 Buy now