A & A INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

A & A INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461359

Incorporation date

14/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

117 High Street, Chesham, Buckinghamshire HP5 1DECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon07/09/2022
Director's details changed for Mrs Janet Hazel Skinner on 2022-09-07
dot icon07/09/2022
Director's details changed for Frank Jonathan Skinner on 2022-09-07
dot icon07/09/2022
Director's details changed for Alexander William Skinner on 2022-09-07
dot icon07/09/2022
Registered office address changed from 156 Highfield Way Rickmansworth WD3 7PJ England to 117 High Street Chesham Buckinghamshire HP5 1DE on 2022-09-07
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon08/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon03/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/07/2019
Previous accounting period shortened from 2019-06-28 to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-06-28
dot icon16/11/2018
Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to 156 Highfield Way Rickmansworth WD3 7PJ on 2018-11-16
dot icon27/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon28/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/07/2017
Director's details changed for Alexander William Skinner on 2017-07-25
dot icon27/07/2017
Notification of Janet Hazel Skinner as a person with significant control on 2016-04-06
dot icon27/07/2017
Termination of appointment of Legal Consultants Limited as a secretary on 2017-07-11
dot icon10/07/2017
Registered office address changed from , Brook Point, 1412 High Road, London, N20 9BH to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 2017-07-10
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Previous accounting period extended from 2015-12-30 to 2016-06-29
dot icon29/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Frank Jonathan Skinner as a director on 2014-08-01
dot icon01/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/04/2013
Appointment of Alexander William Skinner as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-30
dot icon13/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon13/07/2010
Director's details changed for Janet Skinner on 2010-06-14
dot icon13/07/2010
Secretary's details changed for Legal Consultants Limited on 2010-06-14
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 14/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Certificate of change of name
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 14/06/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 14/06/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 14/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 14/06/04; full list of members
dot icon09/06/2004
Director resigned
dot icon26/03/2004
Certificate of change of name
dot icon17/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon17/03/2004
New director appointed
dot icon22/07/2003
Return made up to 14/06/03; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Registered office changed on 08/08/02 from: brook point, 1412 high road, london, N20 9BH
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Registered office changed on 21/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW
dot icon14/06/2002
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
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Frank Jonathan
Director
01/08/2014 - Present
3
Skinner, Alexander William
Director
02/01/2013 - Present
-
QA NOMINEES LIMITED
Nominee Director
13/06/2002 - 14/07/2002
8850
QA REGISTRARS LIMITED
Nominee Secretary
13/06/2002 - 14/07/2002
9026
LEGAL CONSULTANTS LIMITED
Corporate Secretary
14/07/2002 - 10/07/2017
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A INVESTMENTS LIMITED

A & A INVESTMENTS LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at 117 High Street, Chesham, Buckinghamshire HP5 1DE. There are currently 3 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 INVESTMENTS LIMITED?

toggle

A & A INVESTMENTS LIMITED is currently Active. It was registered on 14/06/2002 .

Where is A & A INVESTMENTS LIMITED located?

toggle

A & A INVESTMENTS LIMITED is registered at 117 High Street, Chesham, Buckinghamshire HP5 1DE.

What does A & A INVESTMENTS LIMITED do?

toggle

A & A INVESTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for A & A INVESTMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.