Advanced company searchLink opens in new window

AA LIMITED

Company number 05149111

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)
06 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company inconditionally authorised for the purposed of 701 of the 2006 act to make market purchases provided that the maximum aggregate number of ordinary shares authorised to be purchased is 55,400,000; the minimum price paid for an ordinary share is 0.1 pence. A general meeting of the company other than an annual general meeting may be called by notice of 14 clear days in accordance with the provisions of its articles provided the authority of this resolution shall expire on the conclusion of the agm to be held in 2016. 09/06/2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 629,937.5
16 May 2015 AA Group of companies' accounts made up to 31 January 2015
27 Apr 2015 MR04 Satisfaction of charge 051491110003 in full
23 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2015 TM01 Termination of appointment of Margaret Anne Young as a director on 25 February 2015
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
26 Sep 2014 AP01 Appointment of Andrew Mark Blowers as a director on 25 September 2014
26 Sep 2014 AP01 Appointment of Mr Simon John Breakwell as a director on 17 September 2014
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 578,000
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 570,000
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 562,000
17 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 554,000.00
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 469,280.00
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 469,280
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 544,000
04 Jul 2014 AP01 Appointment of Nicholas John Hewitt as a director
04 Jul 2014 AP01 Appointment of Mr John Leslie Leach as a director
04 Jul 2014 AP01 Appointment of Mrs Margaret Anne Young as a director
04 Jul 2014 AP01 Appointment of Mr Andrew Arthur Miller as a director