AAHOUSE LIMITED

Register to unlock more data on OkredoRegister

AAHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01350881

Incorporation date

01/02/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Montrose Penally, Tenby, Pembrokeshire SA70 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1978)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon10/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/04/2024
Notification of Christopher Michael Logie Argent as a person with significant control on 2019-11-28
dot icon08/04/2024
Notification of Adam Simon Chandler as a person with significant control on 2024-04-08
dot icon08/04/2024
Notification of Owen John Argent as a person with significant control on 2019-11-28
dot icon21/12/2023
Cessation of Michael Argent as a person with significant control on 2023-11-01
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/02/2020
Director's details changed for Mr Adam Simon Chandler on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Adam Simon Chandler on 2020-02-16
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon03/12/2019
Resolutions
dot icon02/12/2019
Termination of appointment of John Howard Charles Argent as a director on 2019-11-28
dot icon02/12/2019
Termination of appointment of John Howard Charles Argent as a secretary on 2019-11-28
dot icon02/12/2019
Cessation of John Howard Charles Argent as a person with significant control on 2019-11-28
dot icon02/12/2019
Appointment of Mr Owen John Argent as a secretary on 2019-11-28
dot icon02/12/2019
Appointment of Mr Owen John Argent as a director on 2019-11-28
dot icon02/12/2019
Appointment of Mr Adam Simon Chandler as a director on 2019-11-28
dot icon21/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon10/12/2009
Director's details changed for Christopher Michael Logie Argent on 2009-12-01
dot icon10/12/2009
Director's details changed for John Howard Charles Argent on 2009-12-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 01/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/01/2008
Return made up to 01/12/07; full list of members
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from:\south road, pembroke, dyfed, wales SA71 4LJ
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon29/11/2004
Return made up to 01/12/04; full list of members
dot icon05/12/2003
Return made up to 01/12/03; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 11/12/02; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/12/2000
Return made up to 11/12/00; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon04/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/12/1998
Return made up to 11/12/98; full list of members
dot icon10/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/09/1998
Resolutions
dot icon10/12/1997
Return made up to 11/12/97; no change of members
dot icon03/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/01/1997
Return made up to 11/12/96; full list of members
dot icon26/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Return made up to 11/12/95; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/01/1995
Return made up to 11/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/12/1993
Return made up to 11/12/93; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/12/1992
Return made up to 11/12/92; no change of members
dot icon06/08/1992
Accounts for a small company made up to 1991-12-31
dot icon05/01/1992
Return made up to 11/12/91; no change of members
dot icon14/08/1991
Accounts for a small company made up to 1990-12-31
dot icon20/12/1990
Return made up to 11/12/90; full list of members
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon04/04/1990
Accounts for a small company made up to 1988-12-31
dot icon04/04/1990
Return made up to 04/11/89; full list of members
dot icon29/11/1988
Full accounts made up to 1987-12-31
dot icon29/11/1988
Return made up to 05/11/88; full list of members
dot icon14/01/1988
Director resigned
dot icon21/12/1987
Return made up to 23/12/87; full list of members
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Full accounts made up to 1985-12-31
dot icon13/10/1986
Return made up to 03/10/86; full list of members
dot icon09/06/1986
Secretary resigned;new secretary appointed
dot icon01/02/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3
12.73K
-
0.00
9.95K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argent, Owen John
Director
28/11/2019 - Present
1
Chandler, Adam Simon
Director
28/11/2019 - Present
3
Argent, Owen John
Secretary
28/11/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AAHOUSE LIMITED

AAHOUSE LIMITED is an(a) Active company incorporated on 01/02/1978 with the registered office located at 1 Montrose Penally, Tenby, Pembrokeshire SA70 7PU. 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 AAHOUSE LIMITED?

toggle

AAHOUSE LIMITED is currently Active. It was registered on 01/02/1978 .

Where is AAHOUSE LIMITED located?

toggle

AAHOUSE LIMITED is registered at 1 Montrose Penally, Tenby, Pembrokeshire SA70 7PU.

What does AAHOUSE LIMITED do?

toggle

AAHOUSE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AAHOUSE LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with no updates.