GEEZERS OF AYLESBURY LIMITED

Hillswood, Frieth Hillswood, Frieth, Oxfordshire, RG9 6PJ
StatusACTIVE
Company No.04900820
CategoryPrivate Limited Company
Incorporated16 Sep 2003
Age20 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

GEEZERS OF AYLESBURY LIMITED is an active private limited company with number 04900820. It was incorporated 20 years, 7 months, 29 days ago, on 16 September 2003. The company address is Hillswood, Frieth Hillswood, Frieth, Oxfordshire, RG9 6PJ.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Anne Matheou

Appointment date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Sharon Anne Matheou

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-14

Officer name: Mr Demetrakis Matheou

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-15

Officer name: Sharon Anne Matheou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Demetrakis Matheou

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Demtrakis Matheou

Change date: 2013-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitri Matheou

Change date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bro's catering LIMITED\certificate issued on 29/06/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Certificate change of name company

Date: 24 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geezers grooming centres LIMITED\certificate issued on 24/05/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sharon harding / 31/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 24/11/06 from: hillswood frieth henley on thames oxfordshire RG9 6PJ

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/02/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starscream enterprises LIMITED\certificate issued on 04/02/04

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 28/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTOUR AND CONTROL LTD

81 OLD CHURCH ROAD,LONDON,E4 6ST

Number:11020706
Status:ACTIVE
Category:Private Limited Company

HAPPY HOUR COCKTAIL BARS LIMITED

13 WILSON ROAD,IPSWICH,IP8 3SD

Number:09598149
Status:ACTIVE
Category:Private Limited Company

ITERELENG LIMITED

18 HAUKSBEE GARDENS,MILTON KEYNES,MK5 7EF

Number:09870765
Status:ACTIVE
Category:Private Limited Company

LASTMAN STANDING SECURITIES LTD

ROBERT RAMABOEA SUITE 1658,LONDON,EC1V 2NX

Number:09939879
Status:ACTIVE
Category:Private Limited Company

N.G & C.A REYNOLDS LIMITED

THREE HORSESHOES LODGE,,DEVON,EX12 3BR

Number:04829255
Status:ACTIVE
Category:Private Limited Company

TOMOS REES TECH LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10815365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source