Advanced company searchLink opens in new window

AGGIE AND SONS COMPANY LIMITED

Company number 08314089

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)
28 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
05 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
09 Dec 2020 CH03 Secretary's details changed for Nick Stansfeld on 9 December 2020
30 Mar 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Dec 2018 AD01 Registered office address changed from 1 Barrington Court Rayleigh Road Hutton Brentwood Essex CM13 1AX to 20 Rayleigh Road Hutton Brentwood CM13 1AE on 21 December 2018
26 Nov 2018 CH01 Director's details changed for Agnes Wambui Stansfeld on 23 November 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
06 Nov 2015 CH01 Director's details changed for Agnes Wambui Stansfeld on 7 October 2015
05 Nov 2015 CH01 Director's details changed for Agnes Wambui Njiriri on 7 October 2015
05 Nov 2015 AD01 Registered office address changed from 1 Barrington Cour Rayleigh Road Hutton Brentwood Essex CM13 1AX England to 1 Barrington Court Rayleigh Road Hutton Brentwood Essex CM13 1AX on 5 November 2015
07 Oct 2015 AD01 Registered office address changed from 75 Trimmer Walk Brentford Middlesex TW8 0RJ to 1 Barrington Cour Rayleigh Road Hutton Brentwood Essex CM13 1AX on 7 October 2015
22 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014