Advanced company searchLink opens in new window

A J EGERTON & ASSOCIATES LTD

Company number 10666572

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)
22 Dec 2023 AA Micro company accounts made up to 29 March 2023
03 Oct 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 29 March 2022
09 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 29 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
18 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 March 2020
20 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 30 March 2019
22 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
14 Aug 2019 PSC04 Change of details for Mr Anthony Egerton as a person with significant control on 14 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Anthony Egerton on 14 August 2019
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
14 Aug 2019 AD01 Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England to 4 Hurricane Drive Speke Liverpool L24 8RL on 14 August 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
02 Aug 2017 PSC01 Notification of Sharon Marie Egerton as a person with significant control on 6 April 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
02 Aug 2017 PSC07 Cessation of Jim Mcvey as a person with significant control on 6 April 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
06 Apr 2017 TM01 Termination of appointment of Jim Mcvey as a director on 6 April 2017
13 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-13
  • GBP 20