AAA BUILD LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-01

View Document

09/10/249 October 2024 Notification of Ronald Alston as a person with significant control on 2024-08-01

View Document

09/10/249 October 2024 Termination of appointment of David Simon Todd as a director on 2024-08-01

View Document

09/10/249 October 2024 Registered office address changed from 961 Stockport Road Levenshulme M19 3NP United Kingdom to 10 Stitch Lane Stockport SK4 2LS on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Ronald Alston as a director on 2024-08-01

View Document

09/10/249 October 2024 Cessation of David Simon Todd as a person with significant control on 2024-08-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-01

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-02-28

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHIELDS

View Document

27/04/2027 April 2020 CESSATION OF MARK SHIELDS AS A PSC

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR DAVID TODD

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TODD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MARK SHIELDS

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DESIGN 9 LTD


  • 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