AGE UK OXFORDSHIRE TRADING LTD

05929408
UNIT 9 NAPIER COURT BARTON LANE ABINGDON ENGLAND OX14 3YT

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 7 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Mar 2024 officers Appointment of secretary (Ms Jay Elliott) 2 Buy now
01 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2024 officers Termination of appointment of secretary (Nigel Peter Gowing) 1 Buy now
22 Jan 2024 accounts Annual Accounts 7 Buy now
18 Jan 2024 officers Termination of appointment of director (Niven Coats Greenhalf) 1 Buy now
03 Jan 2024 officers Appointment of director (Mr Paul Ringer) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 5 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 7 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 8 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 7 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 13 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 15 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 officers Appointment of director (Mr Niven Coats Greenhalf) 2 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 officers Appointment of secretary (Mr Nigel Peter Gowing) 2 Buy now
27 Apr 2016 officers Termination of appointment of secretary (Paul Lewis Cann) 1 Buy now
08 Jan 2016 officers Appointment of secretary (Mr Paul Lewis Cann) 2 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Melanie Deborah Goodwin) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Niven Coats Greenhalf) 1 Buy now
21 Dec 2015 accounts Annual Accounts 12 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
30 Oct 2015 officers Termination of appointment of director (Nicolette Yvonne Camillus Michels) 1 Buy now
17 Feb 2015 accounts Annual Accounts 13 Buy now
19 Dec 2014 officers Appointment of secretary (Mrs Melanie Deborah Goodwin) 2 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Julie Patricia Alsford) 1 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 18 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Appointment of secretary (Mrs Julie Patricia Alsford) 1 Buy now
12 Jun 2013 officers Termination of appointment of secretary (Paul Cann) 1 Buy now
18 Dec 2012 accounts Annual Accounts 15 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 officers Appointment of director (Ms Nicolette Yvonne Camillus Michels) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (Godfrey Hammon) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Christopher Patrick Maughan) 1 Buy now
01 Apr 2012 officers Termination of appointment of director (David Wood) 1 Buy now
01 Apr 2012 officers Termination of appointment of director (Barbara Vaughan) 1 Buy now
03 Jan 2012 accounts Annual Accounts 15 Buy now
12 Sep 2011 annual-return Annual Return 8 Buy now
12 May 2011 officers Appointment of director (Mr Christopher Maughan) 2 Buy now
12 May 2011 officers Appointment of director (Mr Godfrey Spencer Hammon) 2 Buy now
12 Jan 2011 officers Appointment of director (Mr Niven Coats Greenhalf) 2 Buy now
30 Nov 2010 accounts Annual Accounts 15 Buy now
26 Nov 2010 annual-return Annual Return 6 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2010 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
30 Apr 2009 officers Secretary appointed mr paul lewis cann 1 Buy now
07 Apr 2009 officers Appointment terminated secretary mary daniel 1 Buy now
10 Mar 2009 capital Ad 02/03/09\gbp si 24999@1=24999\gbp ic 1/25000\ 2 Buy now
30 Oct 2008 accounts Annual Accounts 14 Buy now
12 Sep 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
22 Nov 2007 accounts Annual Accounts 12 Buy now
26 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
28 Aug 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
06 Dec 2006 officers New secretary appointed 2 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
08 Sep 2006 incorporation Incorporation Company 14 Buy now