AA LAW LIMITED

08160101
43 QUEEN SQUARE BRISTOL ENGLAND BS1 4QP

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 6 Buy now
27 Aug 2024 auditors Auditors Resignation Company 2 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Termination of appointment of director (Laurence Peter Twiselton) 1 Buy now
21 Feb 2024 officers Appointment of director (Mr Mark Savill) 2 Buy now
26 Jan 2024 accounts Annual Accounts 7 Buy now
24 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 7 Buy now
26 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 7 Buy now
26 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Feb 2021 accounts Annual Accounts 8 Buy now
30 Nov 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 auditors Auditors Resignation Company 1 Buy now
05 Mar 2019 accounts Annual Accounts 7 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Termination of appointment of director (Mark Falcon Millar) 1 Buy now
08 Mar 2018 accounts Annual Accounts 14 Buy now
17 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 accounts Annual Accounts 7 Buy now
08 Feb 2017 officers Termination of appointment of director (Jasbir Kaur Sangha) 1 Buy now
07 Feb 2017 officers Termination of appointment of director (Shaniya Nilkanthi Jayawardene Mahesan) 1 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 officers Appointment of director (Miss Kathryn Thomas) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Janet Connor) 1 Buy now
19 May 2016 officers Termination of appointment of director (Robert James Scott) 1 Buy now
14 Mar 2016 resolution Resolution 14 Buy now
01 Mar 2016 accounts Annual Accounts 12 Buy now
17 Aug 2015 annual-return Annual Return 7 Buy now
12 Mar 2015 accounts Annual Accounts 12 Buy now
26 Feb 2015 officers Appointment of director (Mr Robert James Scott) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr Mark Falcon Millar) 2 Buy now
09 Dec 2014 officers Termination of appointment of director (Andrew Kenneth Boland) 1 Buy now
24 Nov 2014 officers Appointment of director (Mr Mark Hammond) 2 Buy now
24 Nov 2014 officers Appointment of director (Mrs Janet Connor) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (Simon David George Douglas) 1 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 officers Termination of appointment of director (Shahid Mahmood) 1 Buy now
02 Jun 2014 officers Termination of appointment of director (Janet Pell) 1 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
04 Feb 2014 officers Termination of appointment of director (Andrew Strong) 1 Buy now
04 Feb 2014 officers Appointment of director (Mr Simon David George Douglas) 2 Buy now
06 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2013 resolution Resolution 14 Buy now
18 Nov 2013 officers Change of particulars for director (Mrs Gillian Angela Banbury) 2 Buy now
15 Nov 2013 officers Appointment of director (Mr Shahid Mahmood) 2 Buy now
14 Nov 2013 capital Return of Allotment of shares 3 Buy now
14 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2013 officers Appointment of director (Mrs Gillian Angela Banbury) 2 Buy now
14 Nov 2013 officers Appointment of director (Mrs Jasbir Kaur Sangha) 2 Buy now
14 Nov 2013 officers Appointment of director (Mr Andrew Kenneth Boland) 2 Buy now
14 Nov 2013 officers Appointment of director (Mr Andrew Jonathan Peter Strong) 2 Buy now
23 Oct 2013 officers Appointment of director (Mr Laurence Peter Twiselton) 2 Buy now
23 Oct 2013 officers Termination of appointment of director (Peter Revell) 1 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
23 May 2013 officers Appointment of director (Ms Janet Mary Pell) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr Peter Alan Revell) 2 Buy now
01 Feb 2013 officers Termination of appointment of director (Bernard Rowe) 1 Buy now
31 Jan 2013 officers Appointment of director (Mrs Shaniya Nilkanthi Jayawardene Mahesan) 2 Buy now
18 Jan 2013 officers Change of particulars for director (Mr Bernard Vince Rowe) 2 Buy now
25 Oct 2012 officers Termination of appointment of director (Thomas Naylor) 1 Buy now
25 Oct 2012 officers Appointment of director (Mr Bernard Vince Rowe) 2 Buy now
02 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
27 Jul 2012 incorporation Incorporation Company 33 Buy now