Advanced company searchLink opens in new window

AA LIMITED

Company number 05149111

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 Apr 2018 AP03 Appointment of Dr Martin Andrew Clarke as a secretary on 17 April 2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 671,280.983
14 Mar 2018 ANNOTATION Rectified The form AP01 was removed from the public register on 25/09/2020 as it is factually inaccurate or is derived from something factually inaccurate
13 Mar 2018 AP01 Appointment of Ms Cathryn Elizabeth Riley as a director on 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 670,990.045
22 Jan 2018 CH01 Director's details changed for Mr Simon John Breakwell on 1 August 2017
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 670,807.568
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 670,800.081
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 670,503.887
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 670,372.524
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 670,213.704
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 670,043.97
03 Aug 2017 TM01 Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 669,931.176
26 Jun 2017 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
26 Jun 2017 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
26 Jun 2017 AA Group of companies' accounts made up to 31 January 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allot sha 08/06/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
26 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 669,806.764
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 669,688.268
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 669,575.236
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 669,461.827
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 669,344.197