AYERS AND GRACES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Lee Michael Jones on 2025-02-26

View Document

27/02/2527 February 2025 Director's details changed for Mr Tom Denby on 2025-02-26

View Document

27/02/2527 February 2025 Change of details for Mr Lee Michael Jones as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Change of details for Mr Tom Denby as a person with significant control on 2025-02-26

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Lee Michael Jones on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Lee Michael Jones as a person with significant control on 2024-12-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Change of details for Mr Tom Denby as a person with significant control on 2020-11-02

View Document

20/10/2120 October 2021 Director's details changed for Mr Tom Denby on 2020-11-02

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 2

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL JONES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM DENBY

View Document

15/06/2015 June 2020 CESSATION OF CHOCHIN LIMITED AS A PSC

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL JONES / 23/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DENBY / 23/03/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/03/1912 March 2019 COMPANY NAME CHANGED A AYERS LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

12/03/1912 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1928 February 2019 CURRSHO FROM 31/01/2020 TO 31/10/2019

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information