A & A TODD LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2111 October 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 37 WEST STREET CONGLETON CHESHIRE CW12 1JN

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANN TODD

View Document

08/01/218 January 2021 CESSATION OF ANN MARIA TODD AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/07/1512 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CRICHTON TODD / 12/07/2015

View Document

12/07/1512 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA TODD / 12/07/2015

View Document

12/07/1512 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CRICHTON TODD / 12/07/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CRICHTON TODD / 31/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CRICHTON TODD / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA TODD / 31/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 72 CREWE ROAD ALSAGER STOKE ON TRENT STAFFS ST7 2ES

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA TODD / 26/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CRICHTON TODD / 26/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CRICHTON TODD / 26/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW TODD / 26/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN TODD / 26/03/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM ALDER HOUSE 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: TAX ASSIST DIRECT, SOVEREIGN HOUSE, THE BRAMHALL CENTRE BRAMHALL, STOCKPORT CHESHIRE SK7 1AW

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: BTC HOUSE, CHAPEL HILL, LONGRIDGE, PRESTON, LANCS PR3 3JY

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 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