Advanced company searchLink opens in new window

AA AUTOS LIMITED

Company number 07111244

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
23 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
22 Dec 2009 NEWINC Incorporation