AA 2000 UK LIMITED

02729585
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 4 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 officers Termination of appointment of secretary (Joseph Daniel Kennedy) 1 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 accounts Annual Accounts 4 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 5 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 5 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 5 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 3 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2018 accounts Annual Accounts 7 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 8 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 accounts Annual Accounts 10 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
09 Aug 2013 officers Appointment of secretary (Mr Joseph Daniel Kennedy) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Jeremy Cook) 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 accounts Annual Accounts 6 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 9 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 11 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 address Move Registers To Sail Company 1 Buy now
15 Jul 2010 address Change Sail Address Company 1 Buy now
26 Feb 2010 accounts Annual Accounts 11 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Geoffrey Crabtree) 2 Buy now
27 Jul 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
17 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2009 accounts Annual Accounts 12 Buy now
03 Oct 2008 capital Ad 30/09/08\gbp si 1@1=1\gbp ic 73601/73602\ 2 Buy now
05 Aug 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 12 Buy now
04 Sep 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 8 Buy now
09 Oct 2006 capital Ad 31/05/06--------- £ si 1@1 2 Buy now
28 Jul 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
11 Jul 2005 annual-return Return made up to 08/07/05; full list of members 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
22 Feb 2005 accounts Annual Accounts 7 Buy now
20 Sep 2004 officers Director resigned 1 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: mackenzie house coach & horses passage tunbridge wells kent TN2 5NP 1 Buy now
19 Jul 2004 annual-return Return made up to 08/07/04; full list of members 8 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 22 church road tunbridge wells kent TN1 1JP 1 Buy now
31 Oct 2003 accounts Annual Accounts 7 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 1 Buy now
17 Jul 2003 annual-return Return made up to 08/07/03; full list of members 8 Buy now
03 Apr 2003 accounts Annual Accounts 7 Buy now
17 Oct 2002 officers Director resigned 1 Buy now
19 Jul 2002 annual-return Return made up to 08/07/02; full list of members 8 Buy now
07 Feb 2002 accounts Annual Accounts 10 Buy now
01 Aug 2001 annual-return Return made up to 08/07/01; full list of members 7 Buy now
02 Apr 2001 accounts Accounting reference date shortened from 30/09/01 to 31/05/01 1 Buy now
10 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2001 accounts Annual Accounts 6 Buy now
09 Nov 2000 officers New director appointed 2 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
14 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2000 annual-return Return made up to 08/07/00; full list of members 8 Buy now
14 Jul 2000 officers New director appointed 2 Buy now
12 Jul 2000 accounts Annual Accounts 14 Buy now
09 May 2000 officers New director appointed 3 Buy now
08 May 2000 officers Secretary resigned 1 Buy now
08 May 2000 officers New secretary appointed 2 Buy now
08 May 2000 officers New director appointed 3 Buy now
08 May 2000 address Registered office changed on 08/05/00 from: 101 mount pleasant road tunbridge wells kent TN1 1QG 1 Buy now
21 Apr 2000 capital Ad 10/03/00--------- £ si 16000@1=16000 £ ic 57600/73600 2 Buy now
11 Jan 2000 address Registered office changed on 11/01/00 from: 7 chartfield hove east sussex BN3 7RD 1 Buy now
14 Sep 1999 officers New director appointed 2 Buy now
26 Jul 1999 annual-return Return made up to 08/07/99; full list of members 6 Buy now
22 Jun 1999 capital Ad 27/05/99--------- £ si 15000@1=15000 £ ic 42600/57600 2 Buy now
22 Jun 1999 resolution Resolution 1 Buy now
22 Jun 1999 capital £ nc 50000/75000 27/05/99 1 Buy now
24 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 1999 officers Secretary resigned 1 Buy now
05 Jan 1999 officers New secretary appointed 2 Buy now
05 Jan 1999 accounts Annual Accounts 13 Buy now
11 Sep 1998 annual-return Return made up to 08/07/98; full list of members 6 Buy now
11 Sep 1998 address Registered office changed on 11/09/98 from: 45 high street tunbridge wells kent TN1 1XL 1 Buy now
29 Dec 1997 accounts Annual Accounts 13 Buy now