A G INSTALLATIONS (MIDLANDS) LTD

The Firs Claines Lane The Firs Claines Lane, Worcester, WR3 7SS, Worcestershire
StatusACTIVE
Company No.09174436
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

A G INSTALLATIONS (MIDLANDS) LTD is an active private limited company with number 09174436. It was incorporated 9 years, 9 months, 8 days ago, on 13 August 2014. The company address is The Firs Claines Lane The Firs Claines Lane, Worcester, WR3 7SS, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Hazel Jane Godwin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Ewart Godwin

Cessation date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-24

Psc name: Andrew Ewart Godwin

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Ewart Godwin

Notification date: 2017-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Andrew Ewart Godwin

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Jane Godwin

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2014-08-13

New address: The Firs Claines Lane Claines Worcester Worcestershire WR3 7SS

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JACKUP GB LTD

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:06692402
Status:ACTIVE
Category:Private Limited Company

LUMSDON WOOD PARTNERSHIP LIMITED

5 WEST LANE,CHESTER LE STREET,DH3 3HJ

Number:07098939
Status:ACTIVE
Category:Private Limited Company

MARK STEELE CONSULTANTS LIMITED

C/O ALAN RITCHIE,LANARK,ML11 7NE

Number:SC420872
Status:ACTIVE
Category:Private Limited Company

MIRUS-WALES

5 CLEEVE HOUSE,LLANISHEN,CF14 5GP

Number:01966665
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RANSOM CONSULTING LIMITED

FLAT 22, MAY COURT,LONDON,SW19 2LE

Number:11627094
Status:ACTIVE
Category:Private Limited Company

REGENCY APARTMENTS LTD

36 CLEEVEMOUNT ROAD,CHELTENHAM,GL52 3HG

Number:08524599
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