Advanced company searchLink opens in new window

AA PLUMBING (UK) LTD

Company number 08798904

Filter by category

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 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 December 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC04 Change of details for Mr Daniel Phillips as a person with significant control on 10 August 2017
06 Feb 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 AD01 Registered office address changed from 95a 95a Holland Road Clacton-on-Sea CO15 6EU England to 95a Holland Road Clacton-on-Sea CO15 6EU on 18 November 2016
10 Oct 2016 AD01 Registered office address changed from 95a Holland Road Clacton-on-Sea CO15 6EU England to 95a 95a Holland Road Clacton-on-Sea CO15 6EU on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 12E Manor Road London N16 5SA to 95a Holland Road Clacton-on-Sea CO15 6EU on 10 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 11 August 2015
Statement of capital on 2015-09-15
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Daniel Ibrahim on 19 January 2015
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 100