A.A. PROPERTIES (SOUTHWEST) LIMITED

Register to unlock more data on OkredoRegister

A.A. PROPERTIES (SOUTHWEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04357471

Incorporation date

21/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Westmead, Faulkland, Radstock, Somerset BA3 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon18/07/2024
Application to strike the company off the register
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon18/11/2022
Director's details changed for Peter Alderman on 2022-11-17
dot icon18/11/2022
Change of details for Mr Peter Alderman as a person with significant control on 2022-11-17
dot icon12/06/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon10/12/2020
Change of details for Mr Peter Alderman as a person with significant control on 2020-01-07
dot icon09/12/2020
Notification of Jeremy Anthony Alderman as a person with significant control on 2020-12-09
dot icon11/03/2020
Change of details for Mr Peter Alderman as a person with significant control on 2020-03-09
dot icon11/03/2020
Secretary's details changed for Mr Jeremy Anthony Alderman on 2020-03-11
dot icon11/03/2020
Director's details changed for Peter Alderman on 2020-03-11
dot icon11/03/2020
Registered office address changed from Wheelbrook Cherry Garden Lane Laverton Bath BA2 7rd England to 4 Westmead Faulkland Radstock Somerset BA3 5GL on 2020-03-11
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Director's details changed for Peter Alderman on 2020-01-06
dot icon06/01/2020
Change of details for Mr Peter Alderman as a person with significant control on 2020-01-06
dot icon03/12/2019
Change of details for Mr Peter Alderman as a person with significant control on 2019-12-03
dot icon19/11/2019
Registered office address changed from C/O Mark Bijok Accountants (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ England to Wheelbrook Cherry Garden Lane Laverton Bath BA2 7rd on 2019-11-19
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Registered office address changed from C/O Mark Bijok Associates 29 Bath Road Peasedown St John Bath Somerset BA2 8DJ to C/O Mark Bijok Accountants (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ on 2016-02-11
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Lynette Alderman as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon27/01/2010
Director's details changed for Peter Alderman on 2010-01-20
dot icon27/01/2010
Director's details changed for Lynette Dawn Alderman on 2010-01-20
dot icon27/01/2010
Secretary's details changed for Jeremy Anthony Alderman on 2010-01-20
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 21/01/08; full list of members
dot icon11/02/2008
Secretary's particulars changed
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Registered office changed on 19/09/07 from: c/o mark n bijok & associates office 15 holly court 118 high street midsomer norton bath north somerset BA3 2DL
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Return made up to 21/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
New director appointed
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 21/01/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 21/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 21/01/03; full list of members
dot icon20/11/2002
Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/11/2002
Registered office changed on 11/11/02 from: bus service centre unit 22 midsomer enterprise park radstock midsomer norton BA3 2BB
dot icon19/04/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon23/01/2002
Secretary resigned
dot icon23/01/2002
Director resigned
dot icon21/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
87.27K
-
0.00
-
-
2023
0
113.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderman, Lynette Dawn
Director
16/07/2005 - 21/01/2014
-
FORM 10 DIRECTORS FD LTD
Nominee Director
21/01/2002 - 23/01/2002
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/01/2002 - 23/01/2002
12863
Alderman, Jeremy Anthony
Secretary
21/01/2002 - Present
1
Mr Peter Alderman
Director
21/01/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.A. PROPERTIES (SOUTHWEST) LIMITED

A.A. PROPERTIES (SOUTHWEST) LIMITED is an(a) Dissolved company incorporated on 21/01/2002 with the registered office located at 4 Westmead, Faulkland, Radstock, Somerset BA3 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.A. PROPERTIES (SOUTHWEST) LIMITED?

toggle

A.A. PROPERTIES (SOUTHWEST) LIMITED is currently Dissolved. It was registered on 21/01/2002 and dissolved on 15/10/2024.

Where is A.A. PROPERTIES (SOUTHWEST) LIMITED located?

toggle

A.A. PROPERTIES (SOUTHWEST) LIMITED is registered at 4 Westmead, Faulkland, Radstock, Somerset BA3 5GL.

What does A.A. PROPERTIES (SOUTHWEST) LIMITED do?

toggle

A.A. PROPERTIES (SOUTHWEST) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A.A. PROPERTIES (SOUTHWEST) LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.