AGE CONCERN CORNWALL TRADING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to Boscawen House Chapel Hill Truro TR1 3BN on 2025-09-10

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

17/01/2517 January 2025 Notification of Age Concern in Cornwall & Isles of Scilly Limited as a person with significant control on 2024-12-19

View Document

10/01/2510 January 2025 Cessation of Margaret Ford as a person with significant control on 2024-12-19

View Document

10/01/2510 January 2025 Appointment of Mrs Kim Amanda Carey as a director on 2024-12-19

View Document

10/01/2510 January 2025 Termination of appointment of Louise Southwell as a director on 2024-12-19

View Document

10/01/2510 January 2025 Cessation of Colin Garrick as a person with significant control on 2024-12-19

View Document

10/01/2510 January 2025 Cessation of Kathryn Gannon as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Appointment of Mr Peter Jefferson as a director on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CESSATION OF ANDREW DEREK BURDALL AS A PSC

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GILBERT

View Document

17/06/1517 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED LOUISE SOUTHWELL

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD REES

View Document

07/06/137 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD REES / 08/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GILBERT / 08/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ROOSE / 08/05/2010

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BOWEN

View Document

03/06/083 June 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 5A LITTLE CASTLE STREET TRURO CORNWALL TR1 3DL

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 AUDITOR'S RESIGNATION

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/924 July 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/904 July 1990 COMPANY NAME CHANGED HELPFAST LIMITED CERTIFICATE ISSUED ON 05/07/90

View Document

27/06/9027 June 1990 ADOPT MEM AND ARTS 22/05/90

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 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