A&A WINDSCREEN REPLACEMENTS LLP

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the limited liability partnership off the register

View Document

06/08/246 August 2024 Member's details changed for Charles Pugh (Windscreens) Limited on 2023-03-31

View Document

02/08/242 August 2024 Change of details for Cary Uk Limited as a person with significant control on 2024-06-21

View Document

02/08/242 August 2024 Notification of Mobile Windscreens Limited as a person with significant control on 2022-11-01

View Document

21/06/2421 June 2024 Registered office address changed from 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE England to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on 2024-06-21

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2414 March 2024 Member's details changed for {officer-name}

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/03/2413 March 2024 Change of details for Charles Pugh (Windscreens) Limited as a person with significant control on 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/04/2321 April 2023 Cessation of Mobile Windscreens Limited as a person with significant control on 2022-11-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Notification of Charles Pugh (Windscreens) Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Charles Pugh (Windscreens) Limited as a person with significant control on 2022-11-02

View Document

01/11/221 November 2022 Registered office address changed from Unit 6a 9-21 Hartford Way Sealand Industrial Estate Chester Cheshire CH1 4NT to 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Sally Nicholson as a member on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Lorna Dodd as a member on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Stephen Dodd as a member on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Simon Nicholson as a member on 2022-11-01

View Document

01/11/221 November 2022 Withdrawal of a person with significant control statement on 2022-11-01

View Document

01/11/221 November 2022 Notification of Mobile Windscreens Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Charles Pugh (Windscreens) Limited as a member on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mobile Windscreens Limited as a member on 2022-11-01

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/01/219 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

21/05/1421 May 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/05/1325 May 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DODD

View Document

08/06/128 June 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DODD / 23/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SALLY NICHOLSON / 23/05/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DODD / 23/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLSON / 23/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LORNA DODD / 23/05/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/102 August 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UNIT 12-13 CHASER COURT GREYHOUND PARK SEA LAND ROAD CHESTER CHESHIRE CH1 4QQ

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 08/03/08

View Document

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

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

07/12/057 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

08/03/058 March 2005 INCORPORATION DOCUMENT 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