AGE CONCERN SOLIHULL TRADING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr David Charles Mattocks on 2022-03-01

View Document

10/11/2310 November 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Laurence Eric Bourne as a director on 2023-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN STEER

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MATTOCKS / 26/09/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE HASTINGS / 26/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ERIC BOURNE / 26/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHRISTOPHER STEER / 26/09/2018

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MS NICOLA CLARE ROBINSON

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MATTOCKS / 13/03/2017

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR DAVID CHARLES MATTOCKS

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR MARK DAVID WAY

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM THE PRIORY CHURCH HILL ROAD SOLIHULL WEST MIDLANDS B91 3LF

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA LEONARD

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY DUDDY

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BRYAN

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLLEEN CRAWFORD

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED COLLEEN LESLEY CRAWFORD

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED ALLAN CHRISTOPHER STEER

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC TODD

View Document

25/03/1125 March 2011 ADOPT ARTICLES 16/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED GREGORY DUDDY

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC TODD / 11/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: ALICE HOUSE 10 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QQ

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: ALICE HOUSE 10 HOMER ROAD SOLIHULL B91 3QQ

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 ALTER MEM AND ARTS 14/06/94

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/94

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/04/9415 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED RATEJOB LIMITED CERTIFICATE ISSUED ON 18/04/94

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 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