AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PRITCHARD

View Document

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

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

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

View Document

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

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MISS MARIANNE NEVILLE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 REDUCE ISSUED CAPITAL 31/01/2017

View Document

21/02/1721 February 2017 SOLVENCY STATEMENT DATED 31/01/17

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1721 February 2017 ADOPT ARTICLES 31/01/2017

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY 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

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ZAWADA / 21/01/2016

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MRS CATHERINE ZAWADA

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

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

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

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

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

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

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

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 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

24/02/1224 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

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

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 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

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

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

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

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

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

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

07/12/077 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

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

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

17/03/0617 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 AGREEMENT 02/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0216 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: NORFOLK HOUSE PRIESTLY ROAD BASINGSTOKE HAMPSHIRE RG24 9NY

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: FANUM HOUSE BASINGSTOKE HAMPSHIRE RG21 2EA

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 S386 DIS APP AUDS 18/12/91

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED

View Document

20/02/9020 February 1990 £ NC 500000/1000000 28/12/89

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/89

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8923 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/8818 July 1988 ADOPT MEM AND ARTS 280688

View Document

15/07/8815 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/884 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

20/10/8620 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED PRECIS (499) LIMITED CERTIFICATE ISSUED ON 11/09/86

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

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