AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Aa Corporation 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

08/07/248 July 2024 Full accounts made up to 2024-01-31

View Document

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

View Document

03/07/233 July 2023 Full accounts made up to 2023-01-31

View Document

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

View Document

22/11/2122 November 2021 Appointment of Mr Dean Christopher Keeling as a director on 2021-11-10

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

04/11/214 November 2021 Termination of appointment of Gareth Robert Kirkwood as a director on 2021-10-29

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

28/06/2128 June 2021 Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROBERT KIRKWOOD / 06/07/2020

View Document

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

View Document

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

View Document

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

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

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

08/01/198 January 2019 SECOND FILING OF TM01 FOR MICHAEL SAMUEL LLOYD

View Document

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

View Document

12/09/1812 September 2018 SECOND FILING OF AP03 FOR MISS CATHERINE MARIE HAMMOND

View Document

12/09/1812 September 2018 SECOND FILING OF TM02 FOR MR MARK FALCON MILLAR

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE HAMMOND

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MS NADIA HOOSEN

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

01/05/181 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SIMON JOHN BREAKWELL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY LLOYD-JUKES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

22/06/1722 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

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER KUNC

View Document

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

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 100000

View Document

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

View Document

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

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD

View Document

10/02/1710 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 9700102

View Document

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

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED KIRSTY ELIZABETH RACHEL LLOYD-JUKES

View Document

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

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED DR MARTIN ANDREW CLARKE

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ROBERT DAVID MACKENZIE

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARK FALCON MILLAR

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

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTBILL

View Document

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

View Document

04/12/144 December 2014 DIRECTOR APPOINTED OLIVER JAMES KUNC

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DEWEY

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 SIMON DOUGLAS

View Document

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

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

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

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 JOHN GOODSELL

View Document

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

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

30/07/1330 July 2013 SECOND FILING FOR FORM SH01

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018788350007

View Document

09/07/139 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 9600002

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1319 June 2013 31/05/2013

View Document

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

View Document

07/05/137 May 2013 DIRECTOR APPOINTED JAMES RICHARD MACKAY AUSTIN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED SIMON DAVID GEORGE DOUGLAS

View Document

07/05/137 May 2013 DIRECTOR APPOINTED JOHN ANDREW GOODSELL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR STEVEN DEWEY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MICHAEL ANDREW CUTBILL

View Document

25/02/1325 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

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

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

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHTON

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

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BOLAND / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ASHTON / 01/10/2009

View Document

15/04/1015 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

08/09/098 September 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

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/02/096 February 2009 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED STEPHEN DAVID ASHTON

View Document

22/10/0822 October 2008 SECTION 175 QUOTED 30/09/2008

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

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 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

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

View Document

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

View Document

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

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

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

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 SECRETARY RESIGNED

View Document

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

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 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

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

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

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: NORFOLK HOUSE, PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE RG24 9NY

View Document

01/11/011 November 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

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/09/008 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

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; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR 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

26/08/9826 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

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR 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

09/09/979 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

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

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

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

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

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

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

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

View Document

27/10/9427 October 1994 FULL GROUP 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

03/05/943 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

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

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 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

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

09/05/919 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

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

View Document

02/10/902 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED

View Document

11/05/9011 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9026 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

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

View Document

21/11/8921 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

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

View Document

09/05/899 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

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 ADOPT MEM AND ARTS 260488

View Document

05/05/885 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8730 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/863 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

27/02/8527 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/85

View Document

18/01/8518 January 1985 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