Advanced company searchLink opens in new window

A & A WINDOWS DIRECT LTD

Company number 04485086

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)
24 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Feb 2015 AD01 Registered office address changed from C/O Richard Shears Parallel House 32 London Road Guildford Surrey GU1 2AB to 5 the Fairway Bush Fair Harlow Essex CM18 6LY on 26 February 2015
05 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
29 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
31 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 October 2011
12 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
20 Oct 2011 CERTNM Company name changed a & a trade sales direct LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
20 Oct 2011 CONNOT Change of name notice
24 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
03 May 2011 AA Accounts for a dormant company made up to 31 July 2010
27 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from C/O Howell Shears the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 26 May 2010
15 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
08 Jan 2010 TM02 Termination of appointment of Eloise Mythen as a secretary
21 Dec 2009 AP03 Appointment of Aaron Michael Jenkins as a secretary
30 Sep 2009 363a Return made up to 14/07/09; full list of members
05 Sep 2008 363a Return made up to 14/07/08; full list of members
13 Aug 2008 AA Accounts for a dormant company made up to 31 July 2008
22 Aug 2007 363s Return made up to 14/07/07; no change of members