AGE UK WIGAN BOROUGH ENTERPRISES LIMITED
Company number 03315916
- Company Overview for AGE UK WIGAN BOROUGH ENTERPRISES LIMITED (03315916)
- Filing history for AGE UK WIGAN BOROUGH ENTERPRISES LIMITED (03315916)
- People for AGE UK WIGAN BOROUGH ENTERPRISES LIMITED (03315916)
- More for AGE UK WIGAN BOROUGH ENTERPRISES LIMITED (03315916)
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 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | PSC01 | Notification of Matthew Hothersall as a person with significant control on 2 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
02 Dec 2022 | AP01 | Appointment of Mr Matthew Thomas Hothersall as a director on 24 November 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of James Walton Maloney as a director on 24 November 2022 | |
02 Dec 2022 | PSC07 | Cessation of James Walton Maloney as a person with significant control on 24 November 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Reginald William Nash as a director on 31 March 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from Pennyhurst Mill Haig Street Wigan WN3 4AZ England to 74-80 Hallgate Wigan WN1 1HP on 17 June 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
21 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 68 Market Street Wigan WN1 1HX to Pennyhurst Mill Haig Street Wigan WN3 4AZ on 15 August 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
15 Dec 2017 | TM01 | Termination of appointment of Janet Thomas as a director on 6 April 2017 | |
24 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Sep 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|