Advanced company searchLink opens in new window

AGL ASSOCIATES (WM) LIMITED

Company number 10089105

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)
15 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Aug 2022 MR01 Registration of charge 100891050004, created on 15 August 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
12 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 100
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 MR01 Registration of charge 100891050003, created on 15 June 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from Hampshire House High Street Kingswinford West Midlands DY6 8AW England to Avalon House 25 Zoar Street Dudley DY3 2PA on 2 April 2020
15 Nov 2019 MR01 Registration of charge 100891050002, created on 14 November 2019
16 Aug 2019 MR01 Registration of charge 100891050001, created on 16 August 2019
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
22 Jul 2016 AD01 Registered office address changed from Unit 16 Hillcrest Business Park Dudley West Midlands DY2 9AP United Kingdom to Hampshire House High Street Kingswinford West Midlands DY6 8AW on 22 July 2016
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
18 Apr 2016 TM01 Termination of appointment of Leslie Reynolds as a director on 1 April 2016
18 Apr 2016 AP01 Appointment of Mr Jonathan Reynolds as a director on 1 April 2016