AE MIXERS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Certificate of change of name

View Document

09/06/259 June 2025 Change of name notice

View Document

02/06/252 June 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-30

View Document

01/04/251 April 2025 Cessation of Agl Holdings Grp Limited as a person with significant control on 2025-03-31

View Document

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

View Document

01/04/251 April 2025 Termination of appointment of Andrew Warren Hudson as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Lucy Gabriella Hudson as a director on 2025-03-31

View Document

01/04/251 April 2025 Notification of D C Norris & Company Ltd. as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Ian Anthony Jones as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Brendan Joseph Kennedy as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of David Alan Norris as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Stuart Grogan as a director on 2025-03-31

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

25/02/2525 February 2025 Change of details for Agl Grp Holdings Limited as a person with significant control on 2016-04-06

View Document

25/02/2525 February 2025 Cessation of Andrew Warren Hudson as a person with significant control on 2016-04-06

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Andrew Warren Hudson on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Andrew Warren Hudson as a person with significant control on 2021-09-05

View Document

05/10/215 October 2021 Director's details changed for Mrs Lucy Gabriella Hudson on 2021-10-05

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 40 GLENFIELD AVENUE KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2HB UNITED KINGDOM

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN HUDSON / 01/10/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GABRIELLA HUDSON / 01/10/2010

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 3 AMBER CLOSE BULLBRIDGE AMBERGATE DERBYSHIRE DE56 2FJ

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

06/04/106 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GABRIELLA HUDSON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN HUDSON / 06/04/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: AMBROSE STREET ROCHDALE LANCASHIRE OL11 1QX

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: RHODES MILL MANCHESTER OLD ROAD MIDDLETON MANCHESTER M24 4PN

View Document

17/02/9617 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

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