AA SENIOR CO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

23/06/2523 June 2025 NewChange of details for Aa Acquisition Co Limited as a person with significant control on 2024-11-01

View Document

06/06/256 June 2025 NewFull accounts made up to 2025-01-31

View Document

01/11/241 November 2024 Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Appointment of Mr Michael Wing as a director on 2024-05-29

View Document

04/06/244 June 2024 Termination of appointment of Marianne Neville as a director on 2024-05-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

17/06/2317 June 2023 Full accounts made up to 2023-01-31

View Document

18/11/2118 November 2021 Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15

View Document

13/10/2113 October 2021 Appointment of Mr James Edward Cox as a secretary on 2021-10-01

View Document

15/07/2115 July 2021 Full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE NEVILLE / 14/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PRITCHARD

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MISS MARIANNE NEVILLE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS NADIA HOOSEN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE HAMMOND / 06/05/2018

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 BASE PROSPECTUS. TRANSACTION DOCUMENTS 16/11/2016

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PRITCHARD / 30/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED GILLIAN PRITCHARD

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MARTIN ANDREW CLARKE

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN

View Document

30/04/1430 April 2014 SECRETARY APPOINTED ROBERT JAMES SCOTT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

29/04/1429 April 2014 COMPANY REFINANCING ARRANGEMENTS & OTHER COMPANY BUSINESS 15/04/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056636550004

View Document

03/07/133 July 2013 SOLVENCY STATEMENT DATED 28/06/13

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/133 July 2013 STATEMENT BY DIRECTORS

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 1.00

View Document

03/07/133 July 2013 SHARE PREMIUM REDUCED 28/06/2013

View Document

19/06/1319 June 2013 COMPANY BUSINESS & SECTION 175 CONFLICT OF INTEREST 31/05/2013

View Document

18/06/1318 June 2013 BUSINESS STRUCTURED FINANCE TRANSACTION AND REORGANISATION 31/05/2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

04/02/134 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0710 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED BLOCKDEW LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

29/12/0529 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company