Advanced company searchLink opens in new window

AAG DS LIMITED

Company number 03951235

Filter by category

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)
11 May 2017 TM01 Termination of appointment of Lee Dermot Mcconnellogue as a director on 11 May 2017
23 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Mar 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
18 Nov 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 Apr 2016 TM01 Termination of appointment of Ian Mark Smith as a director on 31 July 2015
08 Apr 2016 TM01 Termination of appointment of Matthew Edward Bennett as a director on 27 January 2016
04 Feb 2016 AP03 Appointment of Catherine Ledger as a secretary on 4 January 2016
04 Feb 2016 TM02 Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
03 Jun 2015 AP03 Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015
03 Jun 2015 TM02 Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015
01 Apr 2015 AP01 Appointment of Mr Louca Adam Farajallah as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of John Norman Palmer as a director on 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
17 Mar 2015 AD01 Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 17 March 2015
23 Feb 2015 AP01 Appointment of Mr Lee Dermot Mcconnellogue as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of David Leslie Tattersall as a director on 23 February 2015
27 Jan 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
27 Jan 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2014 AP01 Appointment of David Leslie Tattersall as a director on 7 November 2014
12 Nov 2014 AP01 Appointment of Matthew Edward Bennett as a director on 7 November 2014
12 Nov 2014 TM01 Termination of appointment of Saad Hassan Hammad as a director on 7 November 2014
12 Nov 2014 TM01 Termination of appointment of Philip Joachim De Klerk as a director on 7 November 2014