AGE CONCERN NEWHAM TRADING COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2520 February 2025 Appointment of Mr Paul Francis John Oliver as a director on 2025-01-29

View Document

20/02/2520 February 2025 Termination of appointment of Julia Denise Casimo as a director on 2025-01-31

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

16/10/2316 October 2023 Application to strike the company off the register

View Document

09/06/239 June 2023 Termination of appointment of Glyn Kyle as a director on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mrs Julia Denise Casimo as a director on 2023-06-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

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

View Document

26/10/2226 October 2022 Appointment of Mr Glyn Kyle as a director on 2014-06-25

View Document

26/10/2226 October 2022 Termination of appointment of Lucy Eleanor Bracken as a director on 2022-09-06

View Document

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

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Mrs Lucy Eleanor Bracken as a director on 2021-10-20

View Document

05/10/215 October 2021 Termination of appointment of Emma Catherine Whitby as a director on 2021-10-01

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STONES

View Document

20/11/1720 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MISS EMMA CATHERINE WHITBY

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ADRIAN STONES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS LUCY ELEANOR BRACKEN

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASWINDER NANDRA

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY MARY FLATLEY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR LINA BEHRENS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BRACKEN

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN KYLE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STONES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WHITBY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIGG

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIOLET WHITE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DEDMAN

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DEDMAN

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MISS EMMA CATHERINE WHITBY

View Document

04/08/164 August 2016 SECRETARY APPOINTED DR MARY THERESA FLATLEY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS LINA MARIE BEHRENS

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS LUCY ELEANOR BRACKEN

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MARK IAN HARVEY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR GLYN KYLE

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ANDREW BASSETT PHILLIPS

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR KEVING ANTHONY RIGG

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ADRIAN STONES

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MCCARTHY

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS PATRICIA MARY DEDMAN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALSH

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR JASWINDER NANDRA

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ROOTSEY

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET MAY WHITE / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCCARTHY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROOTSEY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH WALSH / 15/03/2010

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 228A ROMFORD ROAD FOREST GATE LONDON E7 9HZ

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 13/03/96; CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 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