Advanced company searchLink opens in new window

AA LAW LIMITED

Company number 08160101

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)
18 Nov 2013 CH01 Director's details changed for Mrs Gillian Angela Banbury on 14 November 2013
15 Nov 2013 AP01 Appointment of Mr Shahid Mahmood as a director
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 100
14 Nov 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 May 2013
14 Nov 2013 AP01 Appointment of Mrs Gillian Angela Banbury as a director
14 Nov 2013 AP01 Appointment of Mrs Jasbir Kaur Sangha as a director
14 Nov 2013 AP01 Appointment of Mr Andrew Kenneth Boland as a director
14 Nov 2013 AP01 Appointment of Mr Andrew Jonathan Peter Strong as a director
23 Oct 2013 AP01 Appointment of Mr Laurence Peter Twiselton as a director
23 Oct 2013 TM01 Termination of appointment of Peter Revell as a director
31 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
23 May 2013 AP01 Appointment of Ms Janet Mary Pell as a director
01 Feb 2013 AP01 Appointment of Mr Peter Alan Revell as a director
01 Feb 2013 TM01 Termination of appointment of Bernard Rowe as a director
31 Jan 2013 AP01 Appointment of Mrs Shaniya Nilkanthi Jayawardene Mahesan as a director
18 Jan 2013 CH01 Director's details changed for Mr Bernard Vince Rowe on 18 January 2013
25 Oct 2012 TM01 Termination of appointment of Thomas Naylor as a director
25 Oct 2012 AP01 Appointment of Mr Bernard Vince Rowe as a director
02 Aug 2012 CERTNM Company name changed ld shelf 86 LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
02 Aug 2012 CONNOT Change of name notice
27 Jul 2012 NEWINC Incorporation