AA LIMITED

Register to unlock more data on OkredoRegister

AA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05149111

Incorporation date

09/06/2004

Size

Group

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon29/07/2025
Director's details changed for Ms Kory Beth Sorenson on 2025-04-22
dot icon29/07/2025
Cessation of Ramez Sousou as a person with significant control on 2025-04-01
dot icon09/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon21/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon09/04/2025
Appointment of Mr Nikolaus Woloszczuk as a director on 2025-03-26
dot icon09/04/2025
Director's details changed for Ms. Amelie Francoise Elisabeth Petit on 2025-02-13
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon11/11/2024
Cessation of Charles Robert Kaye as a person with significant control on 2024-09-02
dot icon11/11/2024
Notification of Jeffrey David Perlman as a person with significant control on 2024-09-02
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 icon13/09/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon10/08/2024
Appointment of Ms. Amelie Francoise Elisabeth Petit as a director on 2024-07-26
dot icon04/06/2024
Group of companies' accounts made up to 2024-01-31
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon19/03/2024
Appointment of Mr Andrew Syears Sibbald as a director on 2024-02-01
dot icon08/02/2024
Termination of appointment of Adarsh Kumar Sarma as a director on 2024-01-31
dot icon06/07/2023
Group of companies' accounts made up to 2023-01-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Appointment of Mr Richard Neil Haythornthwaite as a director on 2022-10-03
dot icon14/10/2022
Appointment of Mr Adarsh Kumar Sarma as a director on 2022-10-03
dot icon14/10/2022
Appointment of Mr Gordon Holmes as a director on 2022-10-03
dot icon14/10/2022
Appointment of Mr Joseph Knoll as a director on 2022-10-03
dot icon14/10/2022
Appointment of Mr James O'gara as a director on 2022-10-03
dot icon14/10/2022
Appointment of Ms Kory Beth Sorenson as a director on 2022-10-03
dot icon16/05/2022
Group of companies' accounts made up to 2022-01-31
dot icon03/05/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA United Kingdom to Fanum House Basing View Basingstoke RG21 4EA
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with 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 icon11/11/2021
Resolutions
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon13/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon30/06/2021
Register(s) moved to registered office address Fanum House Basing View Basingstoke Hampshire RG21 4EA
dot icon29/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon08/06/2021
Group of companies' accounts made up to 2021-01-31
dot icon27/04/2021
Notification of Charles Robert Kaye as a person with significant control on 2021-03-09
dot icon27/04/2021
Notification of Ramez Sousou as a person with significant control on 2021-03-09
dot icon27/04/2021
Notification of Neal Moszkowski as a person with significant control on 2021-03-09
dot icon27/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon26/04/2021
Appointment of Dr Jakob Pfaudler as a director on 2021-04-14
dot icon23/04/2021
Termination of appointment of Simon John Breakwell as a director on 2021-04-14
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon17/03/2021
Resolutions
dot icon17/03/2021
Court order
dot icon17/03/2021
Resolutions
dot icon17/03/2021
Re-registration of Memorandum and Articles
dot icon17/03/2021
Certificate of re-registration from Public Limited Company to Private
dot icon17/03/2021
Re-registration from a public company to a private limited company
dot icon09/03/2021
Termination of appointment of Cathryn Elizabeth Riley as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Suzanne Dorothy Williams as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of John Leslie Leach as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Mark David Brooker as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Stephen David Barber as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Andrew Mark Blowers as a director on 2021-03-09
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Resolutions
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon01/09/2020
Group of companies' accounts made up to 2020-01-31
dot icon21/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon24/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon13/07/2020
Resolutions
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon13/02/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon20/01/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon06/01/2020
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2020-01-06
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon01/08/2019
Change of share class name or designation
dot icon29/07/2019
Group of companies' accounts made up to 2019-01-31
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/06/2019
Resolutions
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon13/05/2019
Director's details changed for Mr Simon John Breakwell on 2016-09-01
dot icon08/05/2019
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon17/09/2018
Statement of capital following an allotment of shares on 2016-09-11
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon18/07/2018
Appointment of Mr Mark David Brooker as a director on 2018-07-10
dot icon12/07/2018
Termination of appointment of Martin Andrew Clarke as a secretary on 2018-07-02
dot icon12/07/2018
Appointment of Ms Nadia Hoosen as a secretary on 2018-07-02
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon26/06/2018
Resolutions
dot icon21/06/2018
Group of companies' accounts made up to 2018-01-31
dot icon19/06/2018
Appointment of Mr Stephen David Barber as a director on 2018-06-11
dot icon18/06/2018
Auditor's resignation
dot icon11/06/2018
Termination of appointment of Andrew Arthur Miller as a director on 2018-06-07
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon24/04/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon24/04/2018
Appointment of Dr Martin Andrew Clarke as a secretary on 2018-04-17
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon14/03/2018
-
dot icon14/03/2018
Rectified The form AP01 was removed from the public register on 25/09/2020 as it is factually inaccurate or is derived from something factually inaccurate
dot icon13/03/2018
Appointment of Ms Cathryn Elizabeth Riley as a director on 2018-02-28
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon22/01/2018
Director's details changed for Mr Simon John Breakwell on 2017-08-01
dot icon19/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon03/08/2017
Termination of appointment of Robert David Mackenzie as a director on 2017-08-01
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon26/06/2017
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
dot icon26/06/2017
Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
dot icon26/06/2017
Group of companies' accounts made up to 2017-01-31
dot icon22/06/2017
Resolutions
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon24/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon27/06/2016
Group of companies' accounts made up to 2016-01-31
dot icon27/06/2016
Resolutions
dot icon15/06/2016
Annual return made up to 2016-06-09 no member list
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-09-08
dot icon12/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon01/02/2016
Director's details changed for Mr Simon John Breakwell on 2016-02-01
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon07/12/2015
Director's details changed for Mr John Leslie Leach on 2015-12-03
dot icon09/10/2015
Appointment of Suzanne Dorothy Williams as a director on 2015-10-01
dot icon20/08/2015
Termination of appointment of Nicholas John Hewitt as a director on 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-06-09 no member list
dot icon06/07/2015
Resolutions
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon16/05/2015
Group of companies' accounts made up to 2015-01-31
dot icon27/04/2015
Satisfaction of charge 051491110003 in full
dot icon23/03/2015
Resolutions
dot icon06/03/2015
Resolutions
dot icon03/03/2015
Termination of appointment of Margaret Anne Young as a director on 2015-02-25
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon26/09/2014
Appointment of Andrew Mark Blowers as a director on 2014-09-25
dot icon26/09/2014
Appointment of Mr Simon John Breakwell as a director on 2014-09-17
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon11/09/2014
Termination of appointment of Robert James Scott 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 icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon17/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon04/07/2014
Appointment of Nicholas John Hewitt as a director
dot icon04/07/2014
Appointment of Mr John Leslie Leach as a director
dot icon04/07/2014
Appointment of Mrs Margaret Anne Young as a director
dot icon04/07/2014
Appointment of Mr Andrew Arthur Miller as a director
dot icon04/07/2014
Appointment of Mr Martin Andrew Clarke as a director
dot icon04/07/2014
Appointment of Mr Robert David Mackenzie as a director
dot icon03/07/2014
Termination of appointment of Philip Muelder as a director
dot icon03/07/2014
Termination of appointment of Robin Hooper as a director
dot icon03/07/2014
Termination of appointment of James Arnell as a director
dot icon03/07/2014
Termination of appointment of Stuart Howard as a director
dot icon03/07/2014
Termination of appointment of John Goodsell as a director
dot icon03/07/2014
Resolutions
dot icon25/06/2014
Resolutions
dot icon25/06/2014
Sub-division of shares on 2014-06-19
dot icon25/06/2014
Resolutions
dot icon25/06/2014
Resolutions
dot icon25/06/2014
Resolutions
dot icon19/06/2014
Resolutions
dot icon19/06/2014
Balance Sheet
dot icon19/06/2014
Auditor's statement
dot icon19/06/2014
Auditor's report
dot icon19/06/2014
Re-registration of Memorandum and Articles
dot icon19/06/2014
Certificate of re-registration from Private to Public Limited Company
dot icon19/06/2014
Re-registration from a private company to a public company
dot icon03/06/2014
Group of companies' accounts made up to 2014-01-31
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon12/03/2014
Resolutions
dot icon12/03/2014
Satisfaction of charge 051491110002 in full
dot icon27/01/2014
Director's details changed for Mr Stuart Michael Howard on 2014-01-27
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon03/01/2014
Director's details changed for John Andrew Goodsell on 2014-01-01
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon12/11/2013
Registration of charge 051491110003
dot icon25/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon11/10/2013
Termination of appointment of Taguma Ngondonga as a secretary
dot icon11/10/2013
Appointment of Victoria Haynes as a secretary
dot icon08/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon06/07/2013
Registration of charge 051491110002
dot icon19/06/2013
Resolutions
dot icon17/05/2013
Appointment of Mr Robin Peveril Hooper as a director
dot icon16/05/2013
Termination of appointment of Robin Hooper as a director
dot icon16/05/2013
Appointment of Mr James Simon Edward Arnell as a director
dot icon15/05/2013
Termination of appointment of James Arnell as a director
dot icon15/05/2013
Appointment of Mr Philip Sebastian Muelder as a director
dot icon15/05/2013
Termination of appointment of Philip Muelder as a director
dot icon15/05/2013
Appointment of Mr Philip Sebastian Muelder as a director
dot icon15/05/2013
Appointment of Mr James Simon Edward Arnell as a director
dot icon05/04/2013
Resolutions
dot icon05/04/2013
Change of name notice
dot icon28/02/2013
Appointment of Andrew Kenneth Boland as a director
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 icon26/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon22/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon01/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon20/11/2009
Full accounts made up to 2009-01-31
dot icon23/06/2009
Return made up to 09/06/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon22/10/2008
Resolutions
dot icon07/08/2008
Return made up to 09/06/08; full list of members
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=41.9\gbp ic 201493/201534.9\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=387.4\gbp ic 201105.6/201493\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201081.4/201105.6\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201057.2/201081.4\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201033/201057.2\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201008.8/201033\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=497.7\gbp ic 200511.1/201008.8\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=8.9\gbp ic 200502.2/200511.1\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=27.6\gbp ic 200474.6/200502.2\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=27.6\gbp ic 200447/200474.6\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=50.7\gbp ic 200396.3/200447\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=17.8\gbp ic 200378.5/200396.3\
dot icon16/07/2008
Ad 18/09/07\gbp si [email protected]=378.5\gbp ic 200000/200378.5\
dot icon08/04/2008
Director's change of particulars / andrew strong / 08/04/2008
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
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 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 icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
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 icon18/07/2007
Return made up to 09/06/07; no change of members
dot icon22/12/2006
Certificate of change of name
dot icon13/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon15/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/11/2006
Director resigned
dot icon17/07/2006
Ad 31/01/06--------- £ si [email protected]
dot icon12/07/2006
Return made up to 09/06/06; full list of members
dot icon02/05/2006
New director appointed
dot icon02/03/2006
Secretary's particulars changed
dot icon13/02/2006
Ad 20/12/05--------- £ si [email protected]=168 £ ic 197616/197784
dot icon17/01/2006
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
Return made up to 09/06/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon17/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/06/2005
Ad 20/05/05--------- £ si [email protected]=7250 £ ic 190366/197616
dot icon22/06/2005
Ad 20/05/05--------- £ si [email protected]=362 £ ic 190004/190366
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Registered office changed on 16/06/05 from: 10 upper bank street, london, E14 5JJ
dot icon16/06/2005
Secretary resigned
dot icon19/04/2005
Ad 05/04/05--------- £ si [email protected]=843 £ ic 189161/190004
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 189149/189161
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=362 £ ic 188787/189149
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=242 £ ic 188545/188787
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=242 £ ic 188303/188545
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=202 £ ic 188101/188303
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=202 £ ic 187899/188101
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=162 £ ic 187737/187899
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=20 £ ic 187717/187737
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187705/187717
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=24 £ ic 187681/187705
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=24 £ ic 187657/187681
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=24 £ ic 187633/187657
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=36 £ ic 187597/187633
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187585/187597
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187569/187585
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187553/187569
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187537/187553
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187521/187537
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187505/187521
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187489/187505
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187473/187489
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187457/187473
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187441/187457
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187425/187441
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187409/187425
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187401/187409
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4 £ ic 187397/187401
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=40 £ ic 187357/187397
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187345/187357
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187329/187345
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=16 £ ic 187313/187329
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187305/187313
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187297/187305
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187289/187297
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187281/187289
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187273/187281
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187261/187273
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187253/187261
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187241/187253
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187233/187241
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4 £ ic 187229/187233
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4 £ ic 187225/187229
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187213/187225
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187201/187213
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=8 £ ic 187193/187201
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=12 £ ic 187181/187193
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 186860/187181
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 186620/186860
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=722 £ ic 185898/186620
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=481 £ ic 185417/185898
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=481 £ ic 184936/185417
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=481 £ ic 184455/184936
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 184215/184455
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=401 £ ic 183814/184215
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=3250 £ ic 180564/183814
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4050 £ ic 176514/180564
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4050 £ ic 172464/176514
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4850 £ ic 167614/172464
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=4850 £ ic 162764/167614
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=7250 £ ic 155514/162764
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 155354/155514
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 155033/155354
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 154712/155033
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 154391/154712
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 154070/154391
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 153749/154070
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 153428/153749
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 153107/153428
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 152786/153107
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 152465/152786
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 152144/152465
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 151984/152144
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 151744/151984
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 151584/151744
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 151344/151584
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 151184/151344
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 151024/151184
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 150864/151024
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 150704/150864
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 150544/150704
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 150223/150544
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=321 £ ic 149902/150223
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 149662/149902
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=802 £ ic 148860/149662
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=80 £ ic 148780/148860
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 148540/148780
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 148300/148540
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 148060/148300
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=160 £ ic 147900/148060
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=240 £ ic 147660/147900
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=80 £ ic 147580/147660
dot icon18/02/2005
Ad 02/02/05--------- £ si [email protected]=80 £ ic 147500/147580
dot icon23/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon14/12/2004
Ad 30/09/04--------- £ si [email protected]=7796 £ ic 139704/147500
dot icon14/12/2004
Ad 30/09/04--------- £ si [email protected]=42787 £ ic 96917/139704
dot icon14/12/2004
Ad 30/09/04--------- £ si [email protected]=86219 £ ic 10698/96917
dot icon14/12/2004
Ad 30/09/04--------- £ si [email protected]=10696 £ ic 2/10698
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
New secretary appointed
dot icon02/12/2004
Memorandum and Articles of Association
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Nc inc already adjusted 30/09/04
dot icon29/11/2004
New director appointed
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
S-div 30/09/04
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon05/10/2004
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 icon09/06/2004
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
03/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Robert David
Director
25/06/2014 - 31/07/2017
70
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
Woloszczuk, Nikolaus
Director
26/03/2025 - Present
27

Persons with Significant Control

7
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 LIMITED

AA LIMITED is an(a) Active company incorporated on 09/06/2004 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 11 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 LIMITED?

toggle

AA LIMITED is currently Active. It was registered on 09/06/2004 .

Where is AA LIMITED located?

toggle

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

What does AA LIMITED do?

toggle

AA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AA LIMITED?

toggle

The latest filing was on 29/07/2025: Director's details changed for Ms Kory Beth Sorenson on 2025-04-22.