- Company Overview for AA AUTOS LIMITED (07111244)
- Filing history for AA AUTOS LIMITED (07111244)
- People for AA AUTOS LIMITED (07111244)
- More for AA AUTOS LIMITED (07111244)
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) |
---|---|---|---|
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from Portsmouth Road Godalming Surrey GU7 2JO to 24 Portsmouth Road Godalming Surrey GU7 2JU on 19 January 2015 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of Aaron Jones as a director | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
27 Jan 2012 | AD01 | Registered office address changed from 16 Elizabeth Court Elizabeth Road Godalming Surrey GU7 3QZ United Kingdom on 27 January 2012 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
05 Feb 2010 | AP01 | Appointment of Aaron Wayne Jones as a director | |
05 Feb 2010 | AP01 | Appointment of Alan Painter as a director | |
04 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 18 January 2010
|
|
23 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
22 Dec 2009 | NEWINC | Incorporation |