A & G HOME IMPROVEMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Appointment of Mr James Nicholas Beasley as a director on 2022-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/12/147 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY WHITFIELD / 18/08/2013 |
11/12/1311 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY WHITFIELD / 18/08/2013 |
11/12/1311 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
24/09/1324 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
02/09/132 September 2013 | 02/09/13 STATEMENT OF CAPITAL GBP 750 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES WHITFIELD / 01/06/2012 |
10/12/1210 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/12/103 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
03/12/103 December 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/091 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY WHITFIELD / 01/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES WHITFIELD / 01/11/2009 |
01/12/091 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/12/091 December 2009 | SAIL ADDRESS CREATED |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | APPOINTMENT TERMINATED DIRECTOR STUART SHORT |
04/12/084 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN WHITFIELD / 01/09/2008 |
04/12/084 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/073 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
07/12/067 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | DIRECTOR RESIGNED |
04/09/064 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/09/061 September 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
15/09/0515 September 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: THE OLD POST COTTAGE DENSTON NEWMARKET SUFFOLK CB8 8PW |
15/09/0515 September 2005 | LOCATION OF REGISTER OF MEMBERS |
15/09/0515 September 2005 | LOCATION OF DEBENTURE REGISTER |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
19/09/0319 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | SECRETARY RESIGNED |
05/09/035 September 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/08/0328 August 2003 | COMPANY NAME CHANGED A & G WINDOWS & CONSERVATORIES L IMITED CERTIFICATE ISSUED ON 28/08/03 |
21/08/0321 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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