(CERTNM) Company name changed agafix spares LIMITEDcertificate issued on 18/12/23
filed on: 18th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Treliggan Whixall Whitchurch Shropshire SY13 2NP. Change occurred on December 14, 2023. Company's previous address: Unit 21a Penley Industrial Estate Penley Wrexham Clwyd LL13 0LQ.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 12, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 12, 2017 secretary's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 6, 2012. Old Address: Unit 18C Penley Industrial Estate Penley Wrexham Clwyd LL13 0LQ Wales
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 26, 2010. Old Address: 2 Cromwell Road Shaw Newbury RG14 2HL
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to November 21, 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 9th, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 9th, September 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to February 28, 2007 - Annual return with full member list
filed on: 28th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to February 28, 2007 - Annual return with full member list
filed on: 28th, February 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 11/05/06 from: 2 cromwell road shaw newbury berkshire RG14 2HL
filed on: 11th, May 2006
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/05/06 from: 2 cromwell road shaw newbury berkshire RG14 2HL
filed on: 11th, May 2006
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/04/06 from: the old mill park road shepton mallet somerset ba
filed on: 28th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/06 from: the old mill park road shepton mallet somerset ba
filed on: 28th, April 2006
| address
|
Free Download
(1 page)
|
(123) £ nc 100/1000 29/11/05
filed on: 12th, December 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on November 29, 2005. Value of each share 1 £, total number of shares: 200.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 12th, December 2005
| resolution
|
Free Download
(1 page)
|
(123) £ nc 100/1000 29/11/05
filed on: 12th, December 2005
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on November 29, 2005. Value of each share 1 £, total number of shares: 200.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 12th, December 2005
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2005
| incorporation
|
Free Download
(9 pages)
|