A & A CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-03

View Document

23/08/2423 August 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

26/09/2226 September 2022 Statement of affairs

View Document

21/06/2121 June 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGUTTER

View Document

18/09/1518 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR ANDREW JAMES AGUTTER

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGUTTER

View Document

03/12/123 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ARMAND CHARLES SABLON / 24/10/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BRENDA SABLON / 24/10/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND CHARLES SABLON / 24/10/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SABLON / 24/10/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR ANDREW JAMES AGUTTER

View Document

03/03/113 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM SUITE 24 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

05/03/105 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SABLON / 24/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BRENDA SABLON / 24/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND CHARLES SABLON / 24/10/2009

View Document

07/10/097 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/03/0925 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM SUITE 23 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED A & A BUILDING CONTRACTORS LIMIT ED CERTIFICATE ISSUED ON 13/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1 LODGE CLOSE WATERINGBURY MAIDSTONE KENT ME18 5PB

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED A & A ROOF TILERS LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 1-3 CYPRUS ROAD BURGESS HILL WEST SUSSEX RH15 8DX

View Document

06/11/986 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

30/10/9430 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS; AMEND

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 105 HIGH STREET HURSTPIER POINT HASSOCKS WEST SUSSEX BN6 9PU

View Document

22/12/9222 December 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 78 WEST STREET BURGESS HILL WEST SUSSEX RH15 8NX

View Document

10/02/9210 February 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 21A STATION ROAD BURGESS HILL SUSSEX RH15 9DE

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 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