Advanced company searchLink opens in new window

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Company number 02414212

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
17 Oct 2011 AA Accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
03 Sep 2010 AA Accounts made up to 31 January 2010
27 Aug 2010 CH01 Director's details changed for Peter Robson on 1 October 2009
23 Aug 2010 CH01 Director's details changed for Mr. William Raymond Treen on 1 October 2009
23 Aug 2010 CH01 Director's details changed for Michael Andrew Cutbill on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Andrew Kenneth Boland on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Simon David George Douglas on 1 October 2009
15 Apr 2010 CH03 Secretary's details changed for John Davies on 1 October 2009
09 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Simon David George Douglas on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Simon David George Douglas on 1 October 2009
08 Sep 2009 AA Accounts made up to 31 January 2009
08 Jun 2009 288a Director appointed peter robson
30 Mar 2009 288c Director's change of particulars / simon douglas / 01/01/2009
09 Feb 2009 363a Return made up to 01/02/09; full list of members
11 Dec 2008 288a Director appointed william raymond treen
03 Dec 2008 AA Accounts made up to 31 January 2008
18 Nov 2008 288a Director appointed andrew kenneth boland
22 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
06 Oct 2008 288b Appointment terminated director dennis holt
29 Feb 2008 363a Return made up to 01/02/08; full list of members
28 Feb 2008 287 Registered office changed on 28/02/2008 from farum house basing view basingstoke hampshire RG21 4EA