Advanced company searchLink opens in new window

AAA HOLDINGS (IOW) LIMITED

Company number 09407264

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)
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 January 2023
30 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 AA Micro company accounts made up to 31 January 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
10 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
09 Nov 2016 AP01 Appointment of Mr William Robin Arthur as a director on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 November 2016
09 Nov 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Cornerstone St. Boniface Road Ventnor Isle of Wight PO38 1PL on 9 November 2016
11 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
09 Mar 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016
09 Mar 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016
28 Jan 2016 TM01 Termination of appointment of Peter Valaitis as a director on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 January 2016