AA AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Amended total exemption full accounts made up to 2021-12-31 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Change of details for Mr Matthew Winstanley as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Change of details for Mr Matthew Winstanley as a person with significant control on 2023-04-14 |
18/04/2318 April 2023 | Registered office address changed from Aa Autos Ltd Portsmouth Road Godalming GU7 2JN England to Brook House Mint Street Godalming Surrey GU7 1HE on 2023-04-18 |
18/04/2318 April 2023 | Director's details changed for Mr Matthew Winstanley on 2023-04-14 |
01/03/231 March 2023 | Change of details for Mr Matthew Winstanley as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
01/03/231 March 2023 | Director's details changed for Mr Matthew Winstanley on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
22/02/2222 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Termination of appointment of Alan Painter as a director on 2021-07-06 |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM PORTSMOUTH ROAD GODALMING SURREY GU7 2JO |
19/01/1519 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | APPOINTMENT TERMINATED, DIRECTOR AARON JONES |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 16 ELIZABETH COURT ELIZABETH ROAD GODALMING SURREY GU7 3QZ UNITED KINGDOM |
27/01/1227 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
21/01/1121 January 2011 | 31/12/10 TOTAL EXEMPTION FULL |
19/01/1119 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR APPOINTED AARON WAYNE JONES |
05/02/105 February 2010 | DIRECTOR APPOINTED ALAN PAINTER |
04/02/104 February 2010 | 18/01/10 STATEMENT OF CAPITAL GBP 2 |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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