AA2014 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-10 with updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 19/12/2020

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 19/12/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 02/10/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 02/10/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 02/10/2020

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

13/02/2013 February 2020 APPLICATION FOR STRIKING-OFF

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND BROOKES / 09/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 COMPANY NAME CHANGED ALEXTRA ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 24/01/2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND BROOKES / 24/01/2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PRICE / 24/01/2014

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 24/01/2014

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PRICE / 19/12/2013

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/136 June 2013 ALTER ARTICLES 16/05/2013

View Document

06/06/136 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 906

View Document

06/06/136 June 2013 STOCK TRANSFER SHARE CERTIFICATE 16/05/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/1027 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 NC INC ALREADY ADJUSTED 12/11/2009

View Document

26/01/1026 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 902

View Document

26/01/1026 January 2010 ALTER ARTICLES 25/11/2009

View Document

26/01/1026 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1026 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 903

View Document

26/01/1026 January 2010 12/11/09 STATEMENT OF CAPITAL GBP 900

View Document

26/01/1026 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 904

View Document

26/01/1026 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 901

View Document

26/01/1026 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 906

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 PREVSHO FROM 31/12/2008 TO 31/01/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS; AMEND

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/11/05

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 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