AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01

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

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Michael Wing as a director on 2024-05-29

View Document

04/06/244 June 2024 Termination of appointment of Marianne Neville as a director on 2024-05-29

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-01-31

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

18/10/2118 October 2021 Full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Appointment of Mr James Edward Cox as a secretary on 2021-10-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31

View Document

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

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

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

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

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

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, 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

02/05/182 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

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

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

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

View Document

08/11/168 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

15/10/1515 October 2015 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUGGINS

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

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

29/12/1429 December 2014 DIRECTOR APPOINTED MARK HUGGINS

View Document

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

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

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

View Document

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

View Document

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

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

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 DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN

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

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

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

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

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

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

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

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 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

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 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

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 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

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 ML28

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

19/10/0419 October 2004 SECRETARY 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

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

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

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

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

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 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

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 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: NORFOLK HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NY

View Document

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

View Document

15/03/0115 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

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

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 SECRETARY APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

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

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

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

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 ADOPT MEM AND ARTS 23/09/98

View Document

28/08/9828 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

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

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

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 REDUCTION OF SHARE PREMIUM

View Document

20/06/9720 June 1997 REDUCTION OF SHARE PREMIUM ACCOU

View Document

20/05/9720 May 1997 £ NC 998800/1000000 08/05/97

View Document

20/05/9720 May 1997 SHARE PREMIUM ACCOUNT 08/05/97

View Document

20/05/9720 May 1997 ADOPT MEM AND ARTS 08/05/97

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/97

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 08/05/97

View Document

15/04/9715 April 1997 £ NC 100000000/998800 04/04/97

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 S252 DISP LAYING ACC 28/08/96

View Document

03/09/963 September 1996 S386 DISP APP AUDS 28/08/96

View Document

03/09/963 September 1996 S366A DISP HOLDING AGM 28/08/96

View Document

08/08/968 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INHOCO 3167 LIMITED


  • 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