Advanced company searchLink opens in new window

AGE UK WILTSHIRE

Company number 02121174

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)
24 Sep 2020 CH01 Director's details changed for Mr Kevin Fairman on 24 September 2020
14 Aug 2020 TM02 Termination of appointment of Julian Kirby as a secretary on 31 July 2020
15 Apr 2020 TM01 Termination of appointment of Peter Walker Backhouse as a director on 14 April 2020
03 Apr 2020 TM01 Termination of appointment of Alaina Harle as a director on 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
14 Aug 2019 AP01 Appointment of Ms Elizabeth Anne Gardner as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Mr Kevin Fairman as a director on 13 August 2019
11 Jun 2019 AD01 Registered office address changed from C/O Wiltshire Citizens Advice New Park Street Devizes SN10 1DY England to The Wool Shed New Park Street Devizes SN10 1DY on 11 June 2019
17 May 2019 TM01 Termination of appointment of David John Edward Evans as a director on 13 May 2019
26 Feb 2019 AD01 Registered office address changed from Cromwell House 31 Market Place Devizes Wiltshire SN10 1JG to C/O Wiltshire Citizens Advice New Park Street Devizes SN10 1DY on 26 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
08 Aug 2018 AP01 Appointment of Mrs Alaina Harle as a director on 8 May 2018
03 Aug 2018 AP01 Appointment of Mr David George King as a director on 8 May 2018
03 Aug 2018 AP01 Appointment of Mrs Emma Elizabeth Taylor as a director on 8 May 2018
03 Aug 2018 TM01 Termination of appointment of Susan Frances Wight as a director on 1 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
23 Aug 2017 TM01 Termination of appointment of Timothy John Mason as a director on 5 June 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 TM01 Termination of appointment of Mike Bennett as a director on 18 October 2016
21 Nov 2016 AP01 Appointment of Mrs Timothy John Mason as a director on 18 October 2016
21 Nov 2016 TM01 Termination of appointment of Brian Richard Johnson as a director on 18 October 2016
21 Nov 2016 TM01 Termination of appointment of Christopher Beresford Dawe as a director on 18 October 2016