Advanced company searchLink opens in new window

AA GARAGE SERVICES LIMITED

Company number 01013245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2019 TM01 Termination of appointment of Mark Daly as a director on 1 August 2019
14 Aug 2019 AP01 Appointment of Miss Marianne Neville as a director on 1 August 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
06 Mar 2019 AA Full accounts made up to 31 January 2018
13 Feb 2019 TM02 Termination of appointment of Catherine Free as a secretary on 30 January 2019
12 Feb 2019 AP03 Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019
04 Oct 2018 CH03 Secretary's details changed for Mrs Catherine Hammond on 6 May 2018
27 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
02 May 2018 TM01 Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
02 May 2018 AP01 Appointment of Mr Mark William Strickland as a director on 17 April 2018
12 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
03 Oct 2017 AA Full accounts made up to 31 January 2017
20 Jul 2017 AP01 Appointment of Mr Mark Daly as a director on 7 July 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,380,000
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 12/07/2016 as it is invalid or ineffective
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,380,000
25 Jan 2016 CH03 Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
01 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Aug 2015 TM02 Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 Aug 2015 AP03 Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015