AGE CONCERN IN DORSET LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
11/11/2411 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Registered office address changed from Age Concern Dorchester Rowan Cottage 4 Prince of Wales Road Dorchester Dorset DT1 1PW to Units 1 and 2 5 Crown Square Poundbury Dorchester DT1 3EN on 2022-01-21 |
21/01/2221 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, SECRETARY DIANNE LAWRENCE |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNEDY |
28/07/1428 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTOR CHIPPENDALE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | DIRECTOR APPOINTED MR BRIAN ROGER MARSDEN |
26/07/1226 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SWANN |
21/07/1121 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
08/07/118 July 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CRAGG |
08/07/118 July 2011 | SECRETARY APPOINTED MRS DIANNE LAWRENCE |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GEORGE CHIPPENDALE / 08/07/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE WEIR / 08/07/2010 |
02/08/102 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
28/07/1028 July 2010 | SECRETARY APPOINTED MRS ELIZABETH ELAINE CRAGG |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY HAZEL WALKER |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | LOCATION OF REGISTER OF MEMBERS |
08/07/088 July 2008 | 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