AA FIRST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/06/163 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN MCDIARMID

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA FIENNES COX / 20/11/2012

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA FIENNES COX / 01/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANS KROHN / 01/05/2012

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JAMES MCDIARMID / 01/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: GRANGE FARM HOUSE LONGLANE SHAW NEWBURY BERKS RG14 2TF

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 COMPANY NAME CHANGED AA COFFEE EQUIPMENT LTD CERTIFICATE ISSUED ON 07/01/00

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 S386 DIS APP AUDS 13/06/96

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 AUDITOR'S RESIGNATION

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 24/05/95; CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/949 January 1994 S386 DISP APP AUDS 18/12/93

View Document

21/12/9321 December 1993 £ NC 50000/100000 28/10/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED MAC SUPERSTORE LTD. CERTIFICATE ISSUED ON 15/10/93

View Document

01/06/931 June 1993 SECRETARY RESIGNED

View Document

24/05/9324 May 1993 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