AA MID CO LIMITED

05088289
LEVEL 3, PLANT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

Documents

Documents
Date Category Description Pages
01 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2024 capital Return of Allotment of shares 3 Buy now
24 Jul 2024 accounts Annual Accounts 20 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 officers Termination of appointment of director (Marianne Neville) 1 Buy now
04 Jun 2024 officers Appointment of director (Mr Michael Wing) 2 Buy now
21 Jul 2023 accounts Annual Accounts 19 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 capital Return of Allotment of shares 3 Buy now
07 Jul 2022 accounts Annual Accounts 20 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2021 officers Termination of appointment of director (Kevin Jeremy Dangerfield) 1 Buy now
17 Nov 2021 officers Appointment of director (Mr Thomas Owen Mackay) 2 Buy now
02 Nov 2021 capital Return of Allotment of shares 3 Buy now
24 Oct 2021 resolution Resolution 2 Buy now
13 Oct 2021 officers Appointment of secretary (Mr James Edward Cox) 2 Buy now
15 Jul 2021 accounts Annual Accounts 20 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 officers Termination of appointment of secretary (Nadia Hoosen) 1 Buy now
09 Apr 2021 capital Return of Allotment of shares 3 Buy now
01 Sep 2020 accounts Annual Accounts 17 Buy now
14 Jul 2020 officers Change of particulars for director (Ms Marianne Neville) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 officers Appointment of director (Mr Kevin Jeremy Dangerfield) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Mark William Strickland) 1 Buy now
19 Sep 2019 accounts Annual Accounts 17 Buy now
15 Aug 2019 officers Termination of appointment of director (Gillian Pritchard) 1 Buy now
15 Aug 2019 officers Appointment of director (Miss Marianne Neville) 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Termination of appointment of director (Martin Andrew Clarke) 1 Buy now
12 Feb 2019 officers Termination of appointment of secretary (Catherine Marie Free) 1 Buy now
12 Feb 2019 officers Appointment of secretary (Ms Nadia Hoosen) 2 Buy now
02 Nov 2018 accounts Annual Accounts 13 Buy now
04 Oct 2018 officers Change of particulars for secretary (Miss Catherine Marie Hammond) 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 officers Termination of appointment of director (Mark Falcon Millar) 1 Buy now
02 May 2018 officers Termination of appointment of secretary (Mark Falcon Millar) 1 Buy now
02 May 2018 officers Appointment of secretary (Miss Catherine Marie Hammond) 2 Buy now
08 Aug 2017 officers Appointment of director (Mr Mark William Strickland) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Robert David Mackenzie) 1 Buy now
03 Jul 2017 accounts Annual Accounts 12 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 12 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
16 May 2016 officers Change of particulars for director (Gillian Pritchard) 2 Buy now
13 May 2016 officers Termination of appointment of director (Robert James Scott) 1 Buy now
12 May 2016 officers Appointment of director (Gillian Pritchard) 3 Buy now
02 Oct 2015 accounts Annual Accounts 15 Buy now
10 Jul 2015 officers Appointment of director (Mr Mark Falcon Millar) 2 Buy now
10 Jul 2015 officers Appointment of director (Mr Robert David Mackenzie) 2 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 officers Change of particulars for director (Mr Robert James Scott) 2 Buy now
22 Dec 2014 officers Termination of appointment of director (Andrew Kenneth Boland) 1 Buy now
18 Dec 2014 officers Appointment of director (Mr Martin Andrew Clarke) 2 Buy now
30 Oct 2014 accounts Annual Accounts 14 Buy now
17 Sep 2014 officers Appointment of director (Robert James Scott) 2 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Robert James Scott) 1 Buy now
11 Sep 2014 officers Appointment of secretary (Mark Falcon Millar) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Christopher Trevor Peter Jansen) 1 Buy now
30 Apr 2014 officers Appointment of secretary (Robert James Scott) 2 Buy now
30 Apr 2014 officers Termination of appointment of secretary (Taguma Ngondonga) 1 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 officers Termination of appointment of director (Andrew Strong) 1 Buy now
21 Jan 2014 officers Appointment of director (Christopher Trevor Peter Jansen) 2 Buy now
19 Dec 2013 officers Change of particulars for director (Mr Andrew Jonathan Peter Strong) 2 Buy now
25 Oct 2013 accounts Annual Accounts 13 Buy now
09 Oct 2013 officers Termination of appointment of director (John Goodsell) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Stuart Howard) 1 Buy now
09 Jul 2013 mortgage Registration of a charge 32 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jun 2013 insolvency Solvency statement dated 26/06/13 1 Buy now
27 Jun 2013 capital Statement of capital (Section 108) 4 Buy now
27 Jun 2013 resolution Resolution 1 Buy now
27 Jun 2013 capital Return of Allotment of shares 4 Buy now
27 Jun 2013 resolution Resolution 1 Buy now
27 Jun 2013 incorporation Memorandum Articles 16 Buy now
27 Jun 2013 resolution Resolution 1 Buy now
19 Jun 2013 resolution Resolution 4 Buy now
18 Jun 2013 resolution Resolution 4 Buy now
01 May 2013 officers Appointment of director (Andrew Kenneth Boland) 2 Buy now
11 Apr 2013 annual-return Annual Return 6 Buy now
21 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2012 officers Change of particulars for director (Andrew Jonathan Peter Strong) 2 Buy now
15 Oct 2012 accounts Annual Accounts 12 Buy now
24 Aug 2012 officers Appointment of secretary (Taguma Ngondonga) 2 Buy now
22 Aug 2012 officers Termination of appointment of secretary (John Davies) 1 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
14 Oct 2011 accounts Annual Accounts 11 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
03 Sep 2010 accounts Annual Accounts 11 Buy now
16 Apr 2010 officers Change of particulars for director (Andrew Jonathan Peter Strong) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (John Davies) 1 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
20 Nov 2009 accounts Annual Accounts 16 Buy now
16 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
16 Apr 2009 annual-return Return made up to 30/03/08; full list of members; amend 6 Buy now
03 Dec 2008 accounts Annual Accounts 13 Buy now