AA ACQUISITION CO LIMITED

Register to unlock more data on OkredoRegister

AA ACQUISITION CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018987

Incorporation date

19/01/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon23/06/2025
Change of details for Aa Intermediate Co Limited as a person with significant control on 2024-11-01
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon15/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon03/06/2024
Termination of appointment of Marianne Neville as a director on 2024-05-29
dot icon03/06/2024
Appointment of Mr Michael Wing as a director on 2024-05-29
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon07/07/2022
Full accounts made up to 2022-01-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon18/11/2021
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15
dot icon11/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon15/07/2021
Full accounts made up to 2021-01-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon01/09/2020
Full accounts made up to 2020-01-31
dot icon14/07/2020
Director's details changed for Ms Marianne Neville on 2020-07-14
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon19/02/2020
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2020-02-13
dot icon19/02/2020
Termination of appointment of Mark William Strickland as a director on 2020-02-13
dot icon19/09/2019
Full accounts made up to 2019-01-31
dot icon15/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-02
dot icon15/08/2019
Appointment of Miss Marianne Neville as a director on 2019-08-02
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/05/2019
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon25/08/2017
Termination of appointment of Charles Edward Norman as a director on 2017-08-24
dot icon25/08/2017
Appointment of Mr Mark William Strickland as a director on 2017-08-23
dot icon30/06/2017
Full accounts made up to 2017-01-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon14/12/2016
Resolutions
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon03/10/2015
Full accounts made up to 2015-01-31
dot icon10/07/2015
Appointment of Dr Martin Andrew Clarke as a director on 2015-07-01
dot icon10/07/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-07-01
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon05/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon18/12/2014
Appointment of Charles Edward Norman as a director on 2014-12-16
dot icon30/10/2014
Full accounts made up to 2014-01-31
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon22/08/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Taguma Ngondonga as a secretary
dot icon29/04/2014
Resolutions
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Robert James Scott as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of John Goodsell as a director
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon09/07/2013
Registration of charge 050189870005
dot icon03/07/2013
Satisfaction of charge 4 in full
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon01/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon04/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon22/08/2012
Termination of appointment of John Davies as a secretary
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon16/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 19/01/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon29/03/2008
Return made up to 19/01/08; full list of members
dot icon08/01/2008
Auditor's resignation
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Memorandum and Articles of Association
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/05/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 19/01/07; full list of members
dot icon13/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Resolutions
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon16/02/2006
Return made up to 19/01/06; full list of members
dot icon19/01/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon12/10/2005
Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Registered office changed on 16/06/05 from: 10 upper bank street london E14 5JJ
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Secretary resigned
dot icon23/02/2005
New director appointed
dot icon10/02/2005
Return made up to 19/01/05; full list of members
dot icon23/12/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
New secretary appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Certificate of change of name
dot icon10/08/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon25/06/2004
Certificate of change of name
dot icon19/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansen, Christopher Trevor Peter
Director
05/01/2014 - 30/08/2014
30
Mackay, Thomas Owen
Director
15/11/2021 - Present
79
Sellars, Ian
Director
24/06/2004 - 30/09/2004
62
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
18/01/2004 - 15/11/2004
1588
Chinn, Trevor Edwin
Director
24/06/2004 - 17/09/2007
32

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 AA ACQUISITION CO LIMITED

AA ACQUISITION CO LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. 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 AA ACQUISITION CO LIMITED?

toggle

AA ACQUISITION CO LIMITED is currently Active. It was registered on 19/01/2004 .

Where is AA ACQUISITION CO LIMITED located?

toggle

AA ACQUISITION CO LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AA ACQUISITION CO LIMITED do?

toggle

AA ACQUISITION CO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AA ACQUISITION CO LIMITED?

toggle

The latest filing was on 27/10/2025: Audit exemption subsidiary accounts made up to 2025-01-31.