ARE FAMILY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Director's details changed for Miss Alexandra Meadows on 2025-02-07

View Document

12/02/2512 February 2025 Director's details changed for Mr Jack William Meadows on 2025-02-07

View Document

12/02/2512 February 2025 Change of details for Mr Jack Meadows as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Change of details for Ms Alexandra Meadows as a person with significant control on 2025-02-07

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 1 Little King Street Bristol BS1 4HW England to Henleaze House Business Centre Harbury Road Bristol BS9 4PN on 2024-11-13

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Suite 511 179 Whiteladies Road Clifton Bristol BS8 2AG England to 1 Little King Street Bristol BS1 4HW on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Miss Alexandra Meadows on 2022-12-20

View Document

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

View Accounts

20/01/2220 January 2022 Change of details for Ms Alexandra Meadows as a person with significant control on 2021-04-01

View Document

19/01/2219 January 2022 Termination of appointment of David Jeffrey Roach as a director on 2021-04-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/01/2219 January 2022 Registered office address changed from Rodney House C/O Kingscote Accountancy Ltd Rodney House, Clifton Down Road Bristol BS8 4AL United Kingdom to Suite 511 179 Whiteladies Road Clifton Bristol BS8 2AG on 2022-01-19

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Change of details for Mr Jack Scales as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Appointment of Mr Jack Meadows as a director on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Miss Alexandra Roach on 2021-10-01

View Document

20/10/2120 October 2021 Change of details for Ms Alexandra Roach as a person with significant control on 2021-10-01

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ROACH / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY ROACH / 03/09/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FLAT 6 THE ATRIUM REDCLIFF STREET BRISTOL BS1 6LS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 167 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AP UNITED KINGDOM

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

25/05/1625 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

26/04/1526 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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