AE MIXERS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Certificate of change of name |
09/06/259 June 2025 | Change of name notice |
02/06/252 June 2025 | Previous accounting period shortened from 2025-03-31 to 2025-03-30 |
01/04/251 April 2025 | Cessation of Agl Holdings Grp Limited as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Registered office address changed from Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT England to Sand Road Industrial Estate Sand Road Great Gransden Sandy Bedfordshire SG19 3AH on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Andrew Warren Hudson as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Lucy Gabriella Hudson as a director on 2025-03-31 |
01/04/251 April 2025 | Notification of D C Norris & Company Ltd. as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Ian Anthony Jones as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Brendan Joseph Kennedy as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of David Alan Norris as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Stuart Grogan as a director on 2025-03-31 |
27/02/2527 February 2025 | Satisfaction of charge 1 in full |
25/02/2525 February 2025 | Change of details for Agl Grp Holdings Limited as a person with significant control on 2016-04-06 |
25/02/2525 February 2025 | Cessation of Andrew Warren Hudson as a person with significant control on 2016-04-06 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/02/2410 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
05/10/215 October 2021 | Director's details changed for Mr Andrew Warren Hudson on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mr Andrew Warren Hudson as a person with significant control on 2021-09-05 |
05/10/215 October 2021 | Director's details changed for Mrs Lucy Gabriella Hudson on 2021-10-05 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 5D TRANS PENNINE TRADING ESTATE GORRELLS WAY ROCHDALE LANCS OL11 2PX |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 40 GLENFIELD AVENUE KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2HB UNITED KINGDOM |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN HUDSON / 01/10/2010 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY GABRIELLA HUDSON / 01/10/2010 |
26/01/1126 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 3 AMBER CLOSE BULLBRIDGE AMBERGATE DERBYSHIRE DE56 2FJ |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/04/1028 April 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
06/04/106 April 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY GABRIELLA HUDSON / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN HUDSON / 06/04/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: AMBROSE STREET ROCHDALE LANCASHIRE OL11 1QX |
10/03/0710 March 2007 | DIRECTOR RESIGNED |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/02/0727 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
07/03/037 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
07/03/037 March 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
26/01/0226 January 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
29/01/0129 January 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
17/04/0017 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
31/01/0031 January 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
19/02/9919 February 1999 | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS |
09/02/989 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
23/01/9823 January 1998 | RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS |
24/02/9724 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
31/01/9731 January 1997 | RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS |
27/02/9627 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
17/02/9617 February 1996 | REGISTERED OFFICE CHANGED ON 17/02/96 FROM: RHODES MILL MANCHESTER OLD ROAD MIDDLETON MANCHESTER M24 4PN |
17/02/9617 February 1996 | RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS |
28/02/9528 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
13/02/9513 February 1995 | RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/04/9418 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
28/01/9428 January 1994 | RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS |
12/07/9312 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
14/02/9314 February 1993 | RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS |
10/06/9210 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
15/01/9215 January 1992 | RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS |
18/04/9118 April 1991 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/9116 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
16/04/9116 April 1991 | RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS |
09/07/909 July 1990 | RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS |
09/07/909 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
20/02/8920 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
20/02/8920 February 1989 | RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS |
11/02/8811 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
11/02/8811 February 1988 | RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS |
07/03/877 March 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
07/03/877 March 1987 | RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS |
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