AA LAW LIMITED

Register to unlock more data on OkredoRegister

AA LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08160101

Incorporation date

27/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2012)
dot icon03/02/2026
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03
dot icon21/01/2026
Change of details for Automobile Association Insurance Services Limited as a person with significant control on 2026-01-21
dot icon17/11/2025
Termination of appointment of Gillian Angela Banbury as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Aled Wyn Griffiths as a director on 2025-11-17
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon07/08/2025
Director's details changed for Miss Kathryn Thomas on 2024-11-01
dot icon07/08/2025
Change of details for Automobile Association Insurance Services Limited as a person with significant control on 2024-11-10
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/08/2024
Auditor's resignation
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon14/03/2024
Termination of appointment of Laurence Peter Twiselton as a director on 2024-03-01
dot icon21/02/2024
Appointment of Mr Mark Savill as a director on 2024-02-21
dot icon26/01/2024
Accounts for a small company made up to 2022-11-30
dot icon30/11/2023
Accounts for a small company made up to 2022-11-30
dot icon24/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2021-11-30
dot icon26/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon13/01/2022
Accounts for a small company made up to 2020-11-30
dot icon26/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon01/03/2021
Previous accounting period extended from 2020-11-29 to 2020-11-30
dot icon20/02/2021
Accounts for a small company made up to 2019-11-30
dot icon30/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon14/02/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon05/06/2019
Auditor's resignation
dot icon05/03/2019
Accounts for a small company made up to 2018-05-31
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon21/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-02-21
dot icon08/03/2018
Accounts for a small company made up to 2017-05-31
dot icon17/11/2017
Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17
dot icon17/11/2017
Registered office address changed from , Victoria House 51 Victoria Street, Bristol, BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/03/2017
Full accounts made up to 2016-05-31
dot icon08/02/2017
Termination of appointment of Jasbir Kaur Sangha as a director on 2016-12-09
dot icon07/02/2017
Termination of appointment of Shaniya Nilkanthi Jayawardene Mahesan as a director on 2016-07-29
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon20/06/2016
Appointment of Miss Kathryn Thomas as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Janet Connor as a director on 2016-05-12
dot icon19/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon14/03/2016
Resolutions
dot icon01/03/2016
Full accounts made up to 2015-05-31
dot icon17/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon12/03/2015
Full accounts made up to 2014-05-31
dot icon26/02/2015
Appointment of Mr Robert James Scott as a director on 2015-02-17
dot icon11/12/2014
Appointment of Mr Mark Falcon Millar as a director on 2014-12-11
dot icon09/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-11-21
dot icon24/11/2014
Appointment of Mr Mark Hammond as a director on 2014-11-24
dot icon24/11/2014
Appointment of Mrs Janet Connor as a director on 2014-11-24
dot icon20/11/2014
Termination of appointment of Simon David George Douglas as a director on 2014-09-01
dot icon04/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Shahid Mahmood as a director
dot icon02/06/2014
Termination of appointment of Janet Pell as a director
dot icon06/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/02/2014
Termination of appointment of Andrew Strong as a director
dot icon04/02/2014
Appointment of Mr Simon David George Douglas as a director
dot icon06/12/2013
Change of share class name or designation
dot icon21/11/2013
Resolutions
dot icon18/11/2013
Director's details changed for Mrs Gillian Angela Banbury on 2013-11-14
dot icon15/11/2013
Appointment of Mr Shahid Mahmood as a director
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon14/11/2013
Previous accounting period shortened from 2013-07-31 to 2013-05-31
dot icon14/11/2013
Appointment of Mrs Gillian Angela Banbury as a director
dot icon14/11/2013
Appointment of Mrs Jasbir Kaur Sangha as a director
dot icon14/11/2013
Appointment of Mr Andrew Kenneth Boland as a director
dot icon14/11/2013
Appointment of Mr Andrew Jonathan Peter Strong as a director
dot icon23/10/2013
Appointment of Mr Laurence Peter Twiselton as a director
dot icon23/10/2013
Termination of appointment of Peter Revell as a director
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon23/05/2013
Appointment of Ms Janet Mary Pell as a director
dot icon01/02/2013
Appointment of Mr Peter Alan Revell as a director
dot icon01/02/2013
Termination of appointment of Bernard Rowe as a director
dot icon31/01/2013
Appointment of Mrs Shaniya Nilkanthi Jayawardene Mahesan as a director
dot icon18/01/2013
Director's details changed for Mr Bernard Vince Rowe on 2013-01-18
dot icon25/10/2012
Termination of appointment of Thomas Naylor as a director
dot icon25/10/2012
Appointment of Mr Bernard Vince Rowe as a director
dot icon02/08/2012
Certificate of change of name
dot icon02/08/2012
Change of name notice
dot icon27/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strong, Andrew Jonathan Peter
Director
14/11/2013 - 04/02/2014
111
Scott, Robert James
Director
17/02/2015 - 30/04/2016
82
Griffiths, Aled Wyn
Director
17/11/2025 - Present
2
Millar, Mark Falcon
Director
11/12/2014 - 21/02/2018
60
Boland, Andrew Kenneth
Director
14/11/2013 - 21/11/2014
174

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+
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 LAW LIMITED

AA LAW LIMITED is an(a) Active company incorporated on 27/07/2012 with the registered office located at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG. There are currently 4 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 LAW LIMITED?

toggle

AA LAW LIMITED is currently Active. It was registered on 27/07/2012 .

Where is AA LAW LIMITED located?

toggle

AA LAW LIMITED is registered at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG.

What does AA LAW LIMITED do?

toggle

AA LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for AA LAW LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03.