AGA RANGEMASTER LIMITED



Company Documents

DateDescription
18/10/2318 October 2023 Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-14

View Document

18/10/2318 October 2023 Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-17

View Document

12/10/2312 October 2023 Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-01-01

View Document

29/09/2129 September 2021 Full accounts made up to 2021-01-02

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/12/1829 December 2018 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/12/1730 December 2017 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

14/11/1714 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 22/03/2017

View Document

17/10/1717 October 2017 SOLVENCY STATEMENT DATED 02/10/17

View Document

17/10/1717 October 2017 REDUCE ISSUED CAPITAL 02/10/2017

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 23694.84

View Document

17/10/1717 October 2017 STATEMENT BY DIRECTORS

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA-RAYBURN LIMITED

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM JUNO DRIVE LEAMINGTON SPA WARWICKSHIRE CV31 3RG

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 21/06/2016

View Document

06/01/166 January 2016 DIRECTOR APPOINTED TIMOTHY JOHN FITZGERALD

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MARTIN MCKAY LINDSAY

View Document

05/01/165 January 2016 DIRECTOR APPOINTED AGUSTIN ZUFIA

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRATH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN MCGRATH / 10/03/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/108 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/107 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 237048407

View Document

01/04/101 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

01/04/101 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

20/01/1020 January 2010 ARTICLES OF ASSOCIATION

View Document

12/01/1012 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/107 January 2010 COMPANY NAME CHANGED AGA CONSUMER PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/01/10

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 CHANGE OF NAME 29/12/2009

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 CHANGE OF NAME 29/12/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/0912 December 2009 ADOPT ARTICLES 03/12/2009

View Document



12/12/0912 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN MCGRATH / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL SMITH / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 4 ARLESTON WAY, SHIRLEY, SOLIHULL, B90 4LH

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

View Document

07/10/087 October 2008 ADOPT ARTICLES 01/10/2008

View Document

07/10/087 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 AUDITOR'S RESIGNATION

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: GLYNWED GROUP SERVICES LTD, HEADLAND HOUSE NEW COVENTRY ROAD, BIRMINGHAM, WEST MIDLANDS B26 3AZ

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; CHANGE OF MEMBERS

View Document

16/10/0116 October 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

16/10/0116 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 £ NC 1000/160001000 01

View Document

16/10/0116 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0116 October 2001 AUTHORISE AUTHORITY 01/05/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED GLYNWED CONSUMER PRODUCTS LIMITE D CERTIFICATE ISSUED ON 12/03/01

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED GLYNWED CONSUMER PRODUCTS LIMITE D CERTIFICATE ISSUED ON 12/03/01; RESOLUTION PASSED ON 12/03/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: HEADLAND HOUSE, NEW COVENTRY ROAD, SHELDON, BIRMINGHAM B26 3AZ

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company