BA AND AA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BA AND AA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840072

Incorporation date

13/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon25/04/2025
Director's details changed for Mr Andrew Ian Fleming on 2025-04-01
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon04/03/2024
Registered office address changed from British Airways Plc Waterside P O Box 365 Harmondsworth West Drayton Middlesex UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon28/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon18/07/2022
Termination of appointment of Nessa Mc Neela as a director on 2022-07-06
dot icon15/07/2022
Appointment of Thomas Alan Horwood as a director on 2022-07-06
dot icon01/11/2021
Appointment of Nessa Mc Neela as a director on 2021-10-19
dot icon01/11/2021
Termination of appointment of Simon Philcox as a director on 2021-10-19
dot icon01/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/07/2020
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2020-07-07
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon05/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon05/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/05/2017
Termination of appointment of Robert Leonard French as a director on 2017-04-25
dot icon09/05/2017
Appointment of Simon Philcox as a director on 2017-04-25
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon01/04/2016
Termination of appointment of Keith Williams as a director on 2016-03-31
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon17/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/11/2014
Director's details changed for Mr Keith Williams on 2014-06-02
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon17/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Appointment of Courtney Kate Adams as a secretary
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon07/11/2013
Appointment of Mr Andrew Ian Fleming as a director
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a director
dot icon26/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Appointment of Mr Robert Leonard French as a director
dot icon16/01/2013
Appointment of Mrs Kulbinder Kaur Dosanjh as a director
dot icon16/01/2013
Termination of appointment of Alan Buchanan as a director
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon07/11/2009
Resolutions
dot icon14/10/2009
Secretary's details changed for Kulbinder Kaur Dosanjh on 2009-10-01
dot icon12/10/2009
Statement of company's objects
dot icon29/09/2009
Return made up to 13/09/09; full list of members
dot icon27/10/2008
Return made up to 13/09/08; full list of members
dot icon08/10/2008
Resolutions
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 13/09/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Return made up to 13/09/06; full list of members
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 13/09/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 13/09/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 13/09/03; full list of members
dot icon24/04/2003
Resolutions
dot icon27/03/2003
Certificate of reduction of issued capital
dot icon20/03/2003
Reduction of iss capital and minute (oc) sp ic 45328652000/ 0
dot icon08/03/2003
Full accounts made up to 2002-03-31
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed
dot icon16/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon10/10/2002
Return made up to 13/09/02; full list of members
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon25/10/2001
Return made up to 13/09/01; full list of members
dot icon26/07/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Ad 22/11/99--------- sp si 9086900@250
dot icon04/07/2001
Notice of assignment of name or new name to shares
dot icon04/07/2001
Ad 14/04/00--------- sp si 81401047@250
dot icon04/07/2001
Ad 14/04/00--------- £ si 9044561@250
dot icon04/07/2001
Ad 22/11/99--------- sp si 81782100@250
dot icon04/07/2001
Sp nc 22717500000/45328902000 14/04/00
dot icon04/07/2001
Nc inc already adjusted 22/11/99
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon15/01/2001
Accounting reference date extended from 31/03/00 to 31/12/00
dot icon22/09/2000
Return made up to 13/09/00; full list of members
dot icon27/06/2000
Notice of assignment of name or new name to shares
dot icon22/11/1999
Certificate of change of name
dot icon02/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon02/11/1999
Ad 06/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon29/10/1999
Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horwood, Thomas Alan
Director
06/07/2022 - Present
10
Fleming, Andrew Ian
Director
11/10/2013 - Present
21

Persons with Significant Control

0

No PSC data available.

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 BA AND AA HOLDINGS LIMITED

BA AND AA HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 2 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 BA AND AA HOLDINGS LIMITED?

toggle

BA AND AA HOLDINGS LIMITED is currently Active. It was registered on 13/09/1999 .

Where is BA AND AA HOLDINGS LIMITED located?

toggle

BA AND AA HOLDINGS LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BA AND AA HOLDINGS LIMITED do?

toggle

BA AND AA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BA AND AA HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.