- Company Overview for AAA HOLDINGS (IOW) LIMITED (09407264)
- Filing history for AAA HOLDINGS (IOW) LIMITED (09407264)
- People for AAA HOLDINGS (IOW) LIMITED (09407264)
- More for AAA HOLDINGS (IOW) LIMITED (09407264)
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
|
|
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
|
|
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 |