AIGBURTH OPPORTUNITIES

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Termination of appointment of David Alexander Gamble as a director on 2023-12-10

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE DARWIN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MS MARIE DARWIN

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS BELINDA LOURDS PEREZ

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARKON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS PATRICIA FEARN

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARNETT

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 28/07/15 NO MEMBER LIST

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYN THOMAS / 03/08/2015

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 28/07/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED REVEREND DAVID ALEXANDER GAMBLE

View Document

09/08/139 August 2013 28/07/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 28/07/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED RONALD BASNETT

View Document

14/09/1114 September 2011 28/07/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE DIXON

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR GETHIN THOMAS

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 28/07/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DIXON / 28/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PATRICK JOSEPH HARNETT / 28/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYN THOMAS / 28/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALBERT HARKON / 28/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GETHIN WILLIAM THOMAS / 28/07/2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

02/02/092 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ROY BEVAN

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GETHIN WILLIAM THOMAS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED YVONNE DIXON

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WHISTON

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ROY BEVAN

View Document

30/01/0830 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 27/07/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/077 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

22/02/0622 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 27/07/05

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 27/07/03

View Document

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

View Document

04/10/024 October 2002 ANNUAL RETURN MADE UP TO 27/07/02

View Document

04/12/014 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 27/07/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 ANNUAL RETURN MADE UP TO 27/07/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 ANNUAL RETURN MADE UP TO 27/07/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 ANNUAL RETURN MADE UP TO 27/07/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 ANNUAL RETURN MADE UP TO 27/07/97

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 ANNUAL RETURN MADE UP TO 27/07/96

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/09/951 September 1995 ANNUAL RETURN MADE UP TO 27/07/95

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 ANNUAL RETURN MADE UP TO 27/07/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 ANNUAL RETURN MADE UP TO 27/07/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 ANNUAL RETURN MADE UP TO 27/07/92

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/08/916 August 1991 ANNUAL RETURN MADE UP TO 27/07/91

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/02/917 February 1991 ANNUAL RETURN MADE UP TO 23/11/90

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/891 November 1989 ANNUAL RETURN MADE UP TO 27/07/89

View Document

01/11/891 November 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 ANNUAL RETURN MADE UP TO 31/05/88

View Document

25/03/8825 March 1988 ANNUAL RETURN MADE UP TO 07/04/87

View Document

08/02/888 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 EXEMPTION FROM APPOINTING AUDITORS 200387

View Document

14/08/8714 August 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

01/07/871 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED TRUEGRANT LIMITED CERTIFICATE ISSUED ON 11/06/87

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 CERTIFICATE OF INCORPORATION

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