AGH DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
17/01/2517 January 2025 | Registered office address changed from Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR England to The Office, Moor Lane Farm, Downall Green Road Ashton-in-Makerfield Wigan WN4 0NA on 2025-01-17 |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
20/05/2420 May 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-03-31 |
02/11/232 November 2023 | Registered office address changed from C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ England to Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 2023-11-02 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-06-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
27/09/2227 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
11/01/2211 January 2022 | Registered office address changed from C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN England to C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ on 2022-01-11 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O FLANNAGANS ACCOUNTANTS 7 BANKSIDE, THE WATERMARK GATESHEAD NE11 9SY ENGLAND |
09/10/179 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
08/10/158 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
24/09/1424 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRISLEN JNR / 17/04/2013 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRISLEN / 17/04/2013 |
10/02/1410 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BRISLEN JNR / 17/04/2013 |
10/02/1410 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED |
25/04/1325 April 2013 | DIRECTOR APPOINTED DAVID BRISLEN JNR |
25/04/1325 April 2013 | DIRECTOR APPOINTED CATHERINE BRISLEN |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED |
25/04/1325 April 2013 | SECRETARY APPOINTED DAVID BRISLEN JNR |
25/04/1325 April 2013 | ADOPT ARTICLES 17/04/2013 |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN |
30/01/1330 January 2013 | COMPANY NAME CHANGED BRABCO 1302 LIMITED CERTIFICATE ISSUED ON 30/01/13 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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