Advanced company searchLink opens in new window

A & G MINIBUSES LIMITED

Company number 09131993

Filter by category

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)
01 Dec 2021 AD01 Registered office address changed from Paddock Wood Bradley Road Warminster Wiltshire BA12 8JY to Paddock Wood Bradley Road Warminster Wiltshire BA12 7JY on 1 December 2021
26 Nov 2021 MR04 Satisfaction of charge 091319930001 in full
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 May 2016 MR01 Registration of charge 091319930001, created on 27 May 2016
06 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Jane Patricia Robinson as a director on 31 March 2016
25 Feb 2016 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AP01 Appointment of Mrs Jane Patricia Robinson as a director on 9 November 2015
19 Nov 2015 AP01 Appointment of Mr Allan Robinson as a director on 9 November 2015
19 Nov 2015 TM01 Termination of appointment of Raymond John Berridge as a director on 9 November 2015
19 Nov 2015 TM01 Termination of appointment of Anthony Denis Berridge as a director on 9 November 2015
19 Nov 2015 TM01 Termination of appointment of Susan Rosemary Berridge as a director on 9 November 2015
19 Nov 2015 TM01 Termination of appointment of Stephen Paul Berridge as a director on 9 September 2015
19 Nov 2015 AD01 Registered office address changed from 38B Market Place Warminster BA12 9AN to Paddock Wood Bradley Road Warminster Wiltshire BA12 8JY on 19 November 2015
19 Nov 2015 TM02 Termination of appointment of Stephen Paul Berridge as a secretary on 9 November 2015