AUBREY GARDENS LUTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
| 08/10/258 October 2025 New | Director's details changed for Miss Margaret Davis on 2025-10-08 |
| 06/10/256 October 2025 New | Change of details for Miss Margaret Davis as a person with significant control on 2016-04-06 |
| 06/02/256 February 2025 | Termination of appointment of Helen Rose Enright as a director on 2023-03-22 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
| 15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
| 24/07/2324 July 2023 | Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-07-24 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Secretary's details changed for Rupert James Nixon on 2022-11-02 |
| 06/10/226 October 2022 | Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-21 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET DAVIS |
| 28/04/1728 April 2017 | DIRECTOR APPOINTED MISS MARGARET DAVIS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WATERTON |
| 12/05/1512 May 2015 | ARTICLES OF ASSOCIATION |
| 07/04/157 April 2015 | ALTER ARTICLES 29/05/2014 |
| 17/02/1517 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/11/1427 November 2014 | DIRECTOR APPOINTED HELEN ROSE ENRIGHT |
| 06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN ENRIGHT |
| 17/02/1417 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/01/1321 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/09/1228 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
| 12/03/1212 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WYCLIFFE TOWNSEND / 01/01/2012 |
| 09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CULEEN WATERTON / 01/01/2012 |
| 09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ROSE ENRIGHT / 01/01/2012 |
| 07/03/127 March 2012 | SECRETARY APPOINTED RUPERT JAMES NIXON |
| 06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 15 AUBREY GARDENS TODDINGTON ROAD LUTON BEDFORDSHIRE LU4 9JS UNITED KINGDOM |
| 20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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