Download leads from Nexok and grow your business. Find out more

AA Limited

Documents

Total Documents725
Total Pages5,575

Filing History

22 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 684,427.775
9 February 2021Memorandum and Articles of Association
9 February 2021Resolutions
  • RES13 ‐ Scheme of arrangement 14/01/2021
13 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 684,054.757
22 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 683,697.514
16 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 683,347.269
14 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 682,824.059
22 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 682,316.575
1 September 2020Group of companies' accounts made up to 31 January 2020
21 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 681,866.818
24 July 2020Confirmation statement made on 20 June 2020 with no updates
17 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 681,506.862
13 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings (not agm) 19/06/2020
  • RES10 ‐ Resolution of allotment of securities
29 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 680,849.953
1 June 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 678,730.039
1 June 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 680,235.307
30 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 678,158.627
17 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 677,520.376
13 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 677,096.914
20 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 676,734.346
6 January 2020Appointment of Mr Kevin Jeremy Dangerfield as a director on 6 January 2020
23 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 676,491.303
18 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 676,158.202
18 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 675,780.73
20 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 675,431.843
30 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 675,122.88
1 August 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 674,837.02
1 August 2019Change of share class name or designation
29 July 2019Group of companies' accounts made up to 31 January 2019
28 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meeting 05/06/2019
  • RES10 ‐ Resolution of allotment of securities
28 June 2019Confirmation statement made on 20 June 2019 with no updates
21 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 674,463.323
23 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 674,110.213
13 May 2019Director's details changed for Mr Simon John Breakwell on 1 September 2016
8 May 2019Termination of appointment of Martin Andrew Clarke as a director on 29 April 2019
24 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 673,831.093
20 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 673,612.399
25 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 673,432.526
16 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 673,221.434
7 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 672,959.024
30 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 672,687.296
22 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 672,495.427
17 September 2018Statement of capital following an allotment of shares on 11 September 2016
  • GBP 672,313.401
23 August 2018Confirmation statement made on 21 August 2018 with no updates
16 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 672,126.485
20 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 671,963.53
18 July 2018Appointment of Mr Mark David Brooker as a director on 10 July 2018
12 July 2018Appointment of Ms Nadia Hoosen as a secretary on 2 July 2018
12 July 2018Termination of appointment of Martin Andrew Clarke as a secretary on 2 July 2018
2 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 671,797.997
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 07/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 June 2018Group of companies' accounts made up to 31 January 2018
19 June 2018Appointment of Mr Stephen David Barber as a director on 11 June 2018
18 June 2018Auditor's resignation
11 June 2018Termination of appointment of Andrew Arthur Miller as a director on 7 June 2018
31 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 671,660.018
4 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 671,515.571
24 April 2018Appointment of Dr Martin Andrew Clarke as a secretary on 17 April 2018
24 April 2018Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
26 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 671,280.983
13 March 2018Confirmation statement made on 13 March 2018 with updates
13 March 2018Appointment of Ms Cathryn Elizabeth Riley as a director on 28 February 2018
22 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 670,990.045
22 January 2018Director's details changed for Mr Simon John Breakwell on 1 August 2017
19 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 670,800.081
19 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 670,807.568
21 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 670,503.887
21 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 670,503.887
26 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 670,372.524
26 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 670,372.524
28 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 670,213.704
28 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 670,213.704
31 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 670,043.97
31 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 670,043.97
3 August 2017Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
3 August 2017Termination of appointment of Robert David Mackenzie as a director on 1 August 2017
31 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 669,931.176
31 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 669,931.176
26 June 2017Group of companies' accounts made up to 31 January 2017
26 June 2017Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
26 June 2017Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
26 June 2017Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
26 June 2017Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
26 June 2017Group of companies' accounts made up to 31 January 2017
22 June 2017Resolutions
  • RES13 ‐ Authority to allot sha 08/06/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
22 June 2017Resolutions
  • RES13 ‐ Authority to allot sha 08/06/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
21 June 2017Confirmation statement made on 21 June 2017 with updates
21 June 2017Confirmation statement made on 21 June 2017 with updates
26 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 669,806.764
26 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 669,806.764
26 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 669,688.268
26 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 669,688.268
24 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 669,575.236
24 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 669,575.236
22 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 669,461.827
22 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 669,461.827
16 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 669,344.197
16 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 669,344.197
24 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 669,220.296
24 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 669,220.296
15 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 668,982.678
15 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 669,095.042
15 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 668,982.678
15 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 669,095.042
16 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 668,962.519
16 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 668,962.519
3 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 668,836.432
3 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 668,836.432
5 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 668,833.985
5 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 668,833.985
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 June 2016Group of companies' accounts made up to 31 January 2016
27 June 2016Group of companies' accounts made up to 31 January 2016
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 June 2016Annual return made up to 9 June 2016 no member list
15 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 668,831.569
15 June 2016Annual return made up to 9 June 2016 no member list
15 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 668,831.569
13 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 668,706.065
13 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 668,706.065
13 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 668,574.14
13 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 668,574.14
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/03/2016 and has an allotment date of 11/03/2016
12 April 2016Statement of capital following an allotment of shares on 8 September 2015
  • GBP 632,070.270
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/03/2016 and has an allotment date of 11/03/2016
12 April 2016Statement of capital following an allotment of shares on 8 September 2015
  • GBP 632,070.270
16 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 668,320.662
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016
16 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 668,320.662
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016
25 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 644,070.268
25 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 644,070.268
25 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 668,320.662
25 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 644,070.268
25 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 644,070.268
25 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 644,070.268
25 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 644,070.268
25 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 668,320.662
1 February 2016Director's details changed for Mr Simon John Breakwell on 1 February 2016
1 February 2016Director's details changed for Mr Simon John Breakwell on 1 February 2016
25 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 629,937.502
25 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 629,937.502
7 December 2015Director's details changed for Mr John Leslie Leach on 3 December 2015
7 December 2015Director's details changed for Mr John Leslie Leach on 3 December 2015
9 October 2015Appointment of Suzanne Dorothy Williams as a director on 1 October 2015
9 October 2015Appointment of Suzanne Dorothy Williams as a director on 1 October 2015
9 October 2015Appointment of Suzanne Dorothy Williams as a director on 1 October 2015
20 August 2015Termination of appointment of Nicholas John Hewitt as a director on 31 July 2015
20 August 2015Termination of appointment of Nicholas John Hewitt as a director on 31 July 2015
5 August 2015Annual return made up to 9 June 2015 no member list
Statement of capital on 2015-08-05
  • GBP 629,937.502
5 August 2015Annual return made up to 9 June 2015 no member list
Statement of capital on 2015-08-05
  • GBP 629,937.502
5 August 2015Annual return made up to 9 June 2015 no member list
Statement of capital on 2015-08-05
  • GBP 629,937.502
6 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company inconditionally authorised for the purposed of 701 of the 2006 act to make market purchases provided that the maximum aggregate number of ordinary shares authorised to be purchased is 55,400,000; the minimum price paid for an ordinary share is 0.1 pence. A general meeting of the company other than an annual general meeting may be called by notice of 14 clear days in accordance with the provisions of its articles provided the authority of this resolution shall expire on the conclusion of the agm to be held in 2016. 09/06/2015
27 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 629,937.5
27 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 629,937.5
16 May 2015Group of companies' accounts made up to 31 January 2015
16 May 2015Group of companies' accounts made up to 31 January 2015
27 April 2015Satisfaction of charge 051491110003 in full
27 April 2015Satisfaction of charge 051491110003 in full
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
6 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
3 March 2015Termination of appointment of Margaret Anne Young as a director on 25 February 2015
3 March 2015Termination of appointment of Margaret Anne Young as a director on 25 February 2015
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
26 September 2014Appointment of Mr Simon John Breakwell as a director on 17 September 2014
26 September 2014Appointment of Andrew Mark Blowers as a director on 25 September 2014
26 September 2014Appointment of Mr Simon John Breakwell as a director on 17 September 2014
26 September 2014Appointment of Andrew Mark Blowers as a director on 25 September 2014
11 September 2014Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 September 2014Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 September 2014Termination of appointment of Robert James Scott as a secretary on 8 September 2014
10 September 2014Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
10 September 2014Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
1 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 578,000
1 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 578,000
1 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 570,000
1 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 570,000
1 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 570,000
1 August 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 578,000
31 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 562,000
31 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 562,000
31 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 562,000
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
11 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 554,000.00
11 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 469,280.00
11 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 554,000.00
11 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 469,280.00
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 544,000
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 544,000
8 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 469,280
8 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 469,280
4 July 2014Appointment of Mr Robert David Mackenzie as a director
4 July 2014Appointment of Mr Martin Andrew Clarke as a director
4 July 2014Appointment of Nicholas John Hewitt as a director
4 July 2014Appointment of Mr Martin Andrew Clarke as a director
4 July 2014Appointment of Nicholas John Hewitt as a director
4 July 2014Appointment of Mr John Leslie Leach as a director
4 July 2014Appointment of Mr John Leslie Leach as a director
4 July 2014Appointment of Mr Robert David Mackenzie as a director
4 July 2014Appointment of Mr Andrew Arthur Miller as a director
4 July 2014Appointment of Mrs Margaret Anne Young as a director
4 July 2014Appointment of Mr Andrew Arthur Miller as a director
4 July 2014Appointment of Mrs Margaret Anne Young as a director
3 July 2014Termination of appointment of John Goodsell as a director
3 July 2014Termination of appointment of Robin Hooper as a director
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 July 2014Termination of appointment of Philip Muelder as a director
3 July 2014Termination of appointment of Stuart Howard as a director
3 July 2014Termination of appointment of Stuart Howard as a director
3 July 2014Termination of appointment of James Arnell as a director
3 July 2014Termination of appointment of Robin Hooper as a director
3 July 2014Termination of appointment of James Arnell as a director
3 July 2014Termination of appointment of Philip Muelder as a director
3 July 2014Termination of appointment of John Goodsell as a director
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 June 2014Resolutions
  • RES13 ‐ Sub-division of shares 19/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 June 2014Sub-division of shares on 19 June 2014
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/ change of name/ re reg 19/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
25 June 2014Sub-division of shares on 19 June 2014
25 June 2014Resolutions
  • RES13 ‐ Conversion of b ordinary shares 19/06/2014
25 June 2014Resolutions
  • RES13 ‐ Conversion of b ordinary shares 19/06/2014
25 June 2014Resolutions
  • RES13 ‐ Sub-division of shares 19/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 June 2014Resolutions
  • RES13 ‐ Conversion of a ordinary shares 19/06/2014
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/ change of name/ re reg 19/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
25 June 2014Resolutions
  • RES13 ‐ Conversion of a ordinary shares 19/06/2014
19 June 2014Re-registration of Memorandum and Articles
19 June 2014Auditor's report
19 June 2014Re-registration from a private company to a public company
19 June 2014Certificate of re-registration from Private to Public Limited Company
19 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
19 June 2014Balance Sheet
19 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
19 June 2014Re-registration of Memorandum and Articles
19 June 2014Re-registration from a private company to a public company
19 June 2014Certificate of re-registration from Private to Public Limited Company
19 June 2014Auditor's statement
19 June 2014Auditor's statement
19 June 2014Balance Sheet
19 June 2014Auditor's report
3 June 2014Group of companies' accounts made up to 31 January 2014
3 June 2014Group of companies' accounts made up to 31 January 2014
30 April 2014Appointment of Robert James Scott as a secretary
30 April 2014Termination of appointment of Victoria Haynes as a secretary
30 April 2014Appointment of Robert James Scott as a secretary
30 April 2014Termination of appointment of Victoria Haynes as a secretary
12 March 2014Satisfaction of charge 051491110002 in full
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2014Satisfaction of charge 051491110002 in full
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2014Director's details changed for Mr Stuart Michael Howard on 27 January 2014
27 January 2014Director's details changed for Mr Stuart Michael Howard on 27 January 2014
21 January 2014Termination of appointment of Andrew Strong as a director
21 January 2014Appointment of Christopher Trevor Peter Jansen as a director
21 January 2014Termination of appointment of Andrew Strong as a director
21 January 2014Appointment of Christopher Trevor Peter Jansen as a director
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014
19 December 2013Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
19 December 2013Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
19 December 2013Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
12 November 2013Registration of charge 051491110003
12 November 2013Registration of charge 051491110003
25 October 2013Group of companies' accounts made up to 31 January 2013
25 October 2013Group of companies' accounts made up to 31 January 2013
11 October 2013Termination of appointment of Taguma Ngondonga as a secretary
11 October 2013Appointment of Victoria Haynes as a secretary
11 October 2013Termination of appointment of Taguma Ngondonga as a secretary
11 October 2013Appointment of Victoria Haynes as a secretary
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
6 July 2013Registration of charge 051491110002
6 July 2013Registration of charge 051491110002
19 June 2013Resolutions
  • RES13 ‐ Company business & section 175 conflict of interest 31/05/2013
19 June 2013Resolutions
  • RES13 ‐ Company business & section 175 conflict of interest 31/05/2013
17 May 2013Appointment of Mr Robin Peveril Hooper as a director
17 May 2013Appointment of Mr Robin Peveril Hooper as a director
16 May 2013Appointment of Mr James Simon Edward Arnell as a director
16 May 2013Termination of appointment of Robin Hooper as a director
16 May 2013Termination of appointment of Robin Hooper as a director
16 May 2013Appointment of Mr James Simon Edward Arnell as a director
15 May 2013Termination of appointment of Philip Muelder as a director
15 May 2013Appointment of Mr Philip Sebastian Muelder as a director
15 May 2013Appointment of Mr Philip Sebastian Muelder as a director
15 May 2013Appointment of Mr James Simon Edward Arnell as a director
15 May 2013Termination of appointment of Philip Muelder as a director
15 May 2013Appointment of Mr Philip Sebastian Muelder as a director
15 May 2013Termination of appointment of James Arnell as a director
15 May 2013Termination of appointment of James Arnell as a director
15 May 2013Appointment of Mr Philip Sebastian Muelder as a director
15 May 2013Appointment of Mr James Simon Edward Arnell as a director
5 April 2013Change of name notice
5 April 2013Change of name notice
5 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-13
5 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-13
28 February 2013Appointment of Andrew Kenneth Boland as a director
28 February 2013Appointment of Andrew Kenneth Boland as a director
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 October 2012Full accounts made up to 31 January 2012
15 October 2012Full accounts made up to 31 January 2012
24 August 2012Appointment of Taguma Ngondonga as a secretary
24 August 2012Appointment of Taguma Ngondonga as a secretary
22 August 2012Termination of appointment of John Davies as a secretary
22 August 2012Termination of appointment of John Davies as a secretary
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
14 October 2011Full accounts made up to 31 January 2011
14 October 2011Full accounts made up to 31 January 2011
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
3 September 2010Full accounts made up to 31 January 2010
3 September 2010Full accounts made up to 31 January 2010
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
16 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
20 November 2009Full accounts made up to 31 January 2009
20 November 2009Full accounts made up to 31 January 2009
23 June 2009Return made up to 09/06/09; full list of members
23 June 2009Return made up to 09/06/09; full list of members
1 December 2008Full accounts made up to 31 January 2008
1 December 2008Full accounts made up to 31 January 2008
22 October 2008Resolutions
  • RES13 ‐ Section 175 quoted - directors of company auth to deal with matters involving a director who has conflict of interest with company 30/09/2008
22 October 2008Resolutions
  • RES13 ‐ Section 175 quoted - directors of company auth to deal with matters involving a director who has conflict of interest with company 30/09/2008
7 August 2008Return made up to 09/06/08; full list of members
7 August 2008Return made up to 09/06/08; full list of members
16 July 2008Ad 18/09/07\gbp si [email protected]=378.5\gbp ic 200000/200378.5\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201033/201057.2\
16 July 2008Ad 18/09/07\gbp si [email protected]=8.9\gbp ic 200502.2/200511.1\
16 July 2008Ad 18/09/07\gbp si [email protected]=387.4\gbp ic 201105.6/201493\
16 July 2008Ad 18/09/07\gbp si [email protected]=27.6\gbp ic 200474.6/200502.2\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201057.2/201081.4\
16 July 2008Ad 18/09/07\gbp si [email protected]=27.6\gbp ic 200474.6/200502.2\
16 July 2008Ad 18/09/07\gbp si [email protected]=497.7\gbp ic 200511.1/201008.8\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201081.4/201105.6\
16 July 2008Ad 18/09/07\gbp si [email protected]=497.7\gbp ic 200511.1/201008.8\
16 July 2008Ad 18/09/07\gbp si [email protected]=378.5\gbp ic 200000/200378.5\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201057.2/201081.4\
16 July 2008Ad 18/09/07\gbp si [email protected]=8.9\gbp ic 200502.2/200511.1\
16 July 2008Ad 18/09/07\gbp si [email protected]=17.8\gbp ic 200378.5/200396.3\
16 July 2008Ad 18/09/07\gbp si [email protected]=41.9\gbp ic 201493/201534.9\
16 July 2008Ad 18/09/07\gbp si [email protected]=387.4\gbp ic 201105.6/201493\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201081.4/201105.6\
16 July 2008Ad 18/09/07\gbp si [email protected]=50.7\gbp ic 200396.3/200447\
16 July 2008Ad 18/09/07\gbp si [email protected]=17.8\gbp ic 200378.5/200396.3\
16 July 2008Ad 18/09/07\gbp si [email protected]=27.6\gbp ic 200447/200474.6\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201008.8/201033\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201008.8/201033\
16 July 2008Ad 18/09/07\gbp si [email protected]=24.2\gbp ic 201033/201057.2\
16 July 2008Ad 18/09/07\gbp si [email protected]=41.9\gbp ic 201493/201534.9\
16 July 2008Ad 18/09/07\gbp si [email protected]=27.6\gbp ic 200447/200474.6\
16 July 2008Ad 18/09/07\gbp si [email protected]=50.7\gbp ic 200396.3/200447\
8 April 2008Director's change of particulars / andrew strong / 08/04/2008
8 April 2008Director's change of particulars / andrew strong / 08/04/2008
8 January 2008Auditor's resignation
8 January 2008Auditor's resignation
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
19 December 2007Particulars of mortgage/charge
19 December 2007Particulars of mortgage/charge
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
7 December 2007Declaration of assistance for shares acquisition
13 November 2007Director resigned
13 November 2007Director resigned
13 November 2007Director resigned
13 November 2007Director resigned
13 November 2007Director resigned
13 November 2007Director resigned
13 November 2007Director resigned
13 November 2007Director resigned
8 November 2007New director appointed
8 November 2007New director appointed
6 November 2007New director appointed
6 November 2007New director appointed
6 November 2007New director appointed
6 November 2007New director appointed
26 October 2007Group of companies' accounts made up to 31 December 2006
26 October 2007Group of companies' accounts made up to 31 December 2006
23 October 2007New secretary appointed
23 October 2007Director resigned
23 October 2007Secretary resigned
23 October 2007New secretary appointed
23 October 2007Secretary resigned
23 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
4 October 2007Director resigned
18 July 2007Return made up to 09/06/07; no change of members
18 July 2007Return made up to 09/06/07; no change of members
22 December 2006Company name changed aa top co LIMITED\certificate issued on 22/12/06
22 December 2006Company name changed aa top co LIMITED\certificate issued on 22/12/06
13 December 2006New director appointed
13 December 2006New director appointed
6 December 2006Director resigned
6 December 2006Director resigned
21 November 2006New director appointed
21 November 2006New director appointed
15 November 2006Group of companies' accounts made up to 31 December 2005
15 November 2006Group of companies' accounts made up to 31 December 2005
14 November 2006Director resigned
14 November 2006Director resigned
17 July 2006Ad 31/01/06--------- £ si [email protected]
17 July 2006Ad 31/01/06--------- £ si [email protected]
12 July 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
12 July 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
2 May 2006New director appointed
2 May 2006New director appointed
2 March 2006Secretary's particulars changed
2 March 2006Secretary's particulars changed
13 February 2006Ad 20/12/05--------- £ si [email protected]=168 £ ic 197616/197784
13 February 2006Ad 20/12/05--------- £ si [email protected]=168 £ ic 197616/197784
17 January 2006New director appointed
17 January 2006New director appointed
23 December 2005Director resigned
23 December 2005Director resigned
12 October 2005Registered office changed on 12/10/05 from: southwood east, apollo rise, farnborough, hampshire GU14 0JW
12 October 2005Registered office changed on 12/10/05 from: southwood east, apollo rise, farnborough, hampshire GU14 0JW
4 October 2005Director's particulars changed
4 October 2005Director's particulars changed
4 October 2005Return made up to 09/06/05; full list of members
4 October 2005Return made up to 09/06/05; full list of members
15 September 2005Director's particulars changed
15 September 2005Director's particulars changed
17 August 2005Group of companies' accounts made up to 31 December 2004
17 August 2005Group of companies' accounts made up to 31 December 2004
22 June 2005Ad 20/05/05--------- £ si [email protected]=362 £ ic 190004/190366
22 June 2005Ad 20/05/05--------- £ si [email protected]=7250 £ ic 190366/197616
22 June 2005Ad 20/05/05--------- £ si [email protected]=362 £ ic 190004/190366
22 June 2005Ad 20/05/05--------- £ si [email protected]=7250 £ ic 190366/197616
16 June 2005Secretary resigned
16 June 2005New secretary appointed
16 June 2005New secretary appointed
16 June 2005Registered office changed on 16/06/05 from: 10 upper bank street, london, E14 5JJ
16 June 2005Registered office changed on 16/06/05 from: 10 upper bank street, london, E14 5JJ
16 June 2005Secretary resigned
19 April 2005Ad 05/04/05--------- £ si [email protected]=843 £ ic 189161/190004
19 April 2005Ad 05/04/05--------- £ si [email protected]=843 £ ic 189161/190004
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187457/187473
18 February 2005Ad 02/02/05--------- £ si [email protected]=162 £ ic 187737/187899
18 February 2005Ad 02/02/05--------- £ si [email protected]=481 £ ic 184455/184936
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 150864/151024
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187489/187505
18 February 2005Ad 02/02/05--------- £ si [email protected]=481 £ ic 185417/185898
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 186620/186860
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151584/151744
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187585/187597
18 February 2005Ad 02/02/05--------- £ si [email protected]=24 £ ic 187633/187657
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187537/187553
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 150544/150704
18 February 2005Ad 02/02/05--------- £ si [email protected]=7250 £ ic 155514/162764
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187401/187409
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 153107/153428
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187329/187345
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 150223/150544
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 154391/154712
18 February 2005Ad 02/02/05--------- £ si [email protected]=24 £ ic 187681/187705
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151584/151744
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 151344/151584
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 155354/155514
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 155354/155514
18 February 2005Ad 02/02/05--------- £ si [email protected]=4 £ ic 187225/187229
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187401/187409
18 February 2005Ad 02/02/05--------- £ si [email protected]=4850 £ ic 162764/167614
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187409/187425
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187473/187489
18 February 2005Ad 02/02/05--------- £ si [email protected]=4 £ ic 187397/187401
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 186620/186860
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151184/151344
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187289/187297
18 February 2005Ad 02/02/05--------- £ si [email protected]=242 £ ic 188545/188787
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 155033/155354
18 February 2005Ad 02/02/05--------- £ si [email protected]=722 £ ic 185898/186620
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187505/187521
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 153428/153749
18 February 2005Ad 02/02/05--------- £ si [email protected]=24 £ ic 187681/187705
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187313/187329
18 February 2005Ad 02/02/05--------- £ si [email protected]=481 £ ic 184936/185417
18 February 2005Ad 02/02/05--------- £ si [email protected]=40 £ ic 187357/187397
18 February 2005Ad 02/02/05--------- £ si [email protected]=24 £ ic 187657/187681
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187289/187297
18 February 2005Ad 02/02/05--------- £ si [email protected]=4050 £ ic 172464/176514
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187505/187521
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 152786/153107
18 February 2005Ad 02/02/05--------- £ si [email protected]=242 £ ic 188545/188787
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 189149/189161
18 February 2005Ad 02/02/05--------- £ si [email protected]=4 £ ic 187225/187229
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 148540/148780
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 150223/150544
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 186860/187181
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187233/187241
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 155033/155354
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 148300/148540
18 February 2005Ad 02/02/05--------- £ si [email protected]=80 £ ic 148780/148860
18 February 2005Ad 02/02/05--------- £ si [email protected]=802 £ ic 148860/149662
18 February 2005Ad 02/02/05--------- £ si [email protected]=4850 £ ic 167614/172464
18 February 2005Ad 02/02/05--------- £ si [email protected]=242 £ ic 188303/188545
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151024/151184
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 152465/152786
18 February 2005Ad 02/02/05--------- £ si [email protected]=202 £ ic 188101/188303
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 148540/148780
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 151744/151984
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187457/187473
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 149902/150223
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187569/187585
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151984/152144
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187585/187597
18 February 2005Ad 02/02/05--------- £ si [email protected]=4 £ ic 187229/187233
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 151744/151984
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 151344/151584
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 153428/153749
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 154070/154391
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 184215/184455
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 186860/187181
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187345/187357
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187305/187313
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 147900/148060
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 149902/150223
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187261/187273
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187241/187253
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 154712/155033
18 February 2005Ad 02/02/05--------- £ si [email protected]=481 £ ic 184936/185417
18 February 2005Ad 02/02/05--------- £ si [email protected]=362 £ ic 188787/189149
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 152144/152465
18 February 2005Ad 02/02/05--------- £ si [email protected]=401 £ ic 183814/184215
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 189149/189161
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187193/187201
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 147660/147900
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187281/187289
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151184/151344
18 February 2005Ad 02/02/05--------- £ si [email protected]=80 £ ic 147500/147580
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 152465/152786
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187253/187261
18 February 2005Ad 02/02/05--------- £ si [email protected]=242 £ ic 188303/188545
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187201/187213
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187297/187305
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 148060/148300
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187521/187537
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 148300/148540
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 152144/152465
18 February 2005Ad 02/02/05--------- £ si [email protected]=4850 £ ic 167614/172464
18 February 2005Ad 02/02/05--------- £ si [email protected]=80 £ ic 147580/147660
18 February 2005Ad 02/02/05--------- £ si [email protected]=36 £ ic 187597/187633
18 February 2005Ad 02/02/05--------- £ si [email protected]=36 £ ic 187597/187633
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187329/187345
18 February 2005Ad 02/02/05--------- £ si [email protected]=4850 £ ic 162764/167614
18 February 2005Ad 02/02/05--------- £ si [email protected]=4050 £ ic 172464/176514
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 148060/148300
18 February 2005Ad 02/02/05--------- £ si [email protected]=80 £ ic 147500/147580
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 184215/184455
18 February 2005Ad 02/02/05--------- £ si [email protected]=401 £ ic 183814/184215
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187409/187425
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 150544/150704
18 February 2005Ad 02/02/05--------- £ si [email protected]=4 £ ic 187397/187401
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 149662/149902
18 February 2005Ad 02/02/05--------- £ si [email protected]=40 £ ic 187357/187397
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 149662/149902
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 150864/151024
18 February 2005Ad 02/02/05--------- £ si [email protected]=7250 £ ic 155514/162764
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187441/187457
18 February 2005Ad 02/02/05--------- £ si [email protected]=24 £ ic 187657/187681
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 154391/154712
18 February 2005Ad 02/02/05--------- £ si [email protected]=202 £ ic 187899/188101
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187569/187585
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187489/187505
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187273/187281
18 February 2005Ad 02/02/05--------- £ si [email protected]=4050 £ ic 176514/180564
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187473/187489
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 153107/153428
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187281/187289
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151024/151184
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187181/187193
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187521/187537
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187425/187441
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187313/187329
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187213/187225
18 February 2005Ad 02/02/05--------- £ si [email protected]=80 £ ic 148780/148860
18 February 2005Ad 02/02/05--------- £ si [email protected]=20 £ ic 187717/187737
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 153749/154070
18 February 2005Ad 02/02/05--------- £ si [email protected]=4 £ ic 187229/187233
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187705/187717
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187537/187553
18 February 2005Ad 02/02/05--------- £ si [email protected]=362 £ ic 188787/189149
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 150704/150864
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187213/187225
18 February 2005Ad 02/02/05--------- £ si [email protected]=162 £ ic 187737/187899
18 February 2005Ad 02/02/05--------- £ si [email protected]=481 £ ic 184455/184936
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187553/187569
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 151984/152144
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187305/187313
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187425/187441
18 February 2005Ad 02/02/05--------- £ si [email protected]=802 £ ic 148860/149662
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 150704/150864
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 152786/153107
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187553/187569
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187201/187213
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187261/187273
18 February 2005Ad 02/02/05--------- £ si [email protected]=24 £ ic 187633/187657
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187705/187717
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187241/187253
18 February 2005Ad 02/02/05--------- £ si [email protected]=16 £ ic 187441/187457
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187193/187201
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 154070/154391
18 February 2005Ad 02/02/05--------- £ si [email protected]=481 £ ic 185417/185898
18 February 2005Ad 02/02/05--------- £ si [email protected]=3250 £ ic 180564/183814
18 February 2005Ad 02/02/05--------- £ si [email protected]=202 £ ic 187899/188101
18 February 2005Ad 02/02/05--------- £ si [email protected]=20 £ ic 187717/187737
18 February 2005Ad 02/02/05--------- £ si [email protected]=80 £ ic 147580/147660
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187297/187305
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 153749/154070
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187233/187241
18 February 2005Ad 02/02/05--------- £ si [email protected]=202 £ ic 188101/188303
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187273/187281
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187345/187357
18 February 2005Ad 02/02/05--------- £ si [email protected]=8 £ ic 187253/187261
18 February 2005Ad 02/02/05--------- £ si [email protected]=321 £ ic 154712/155033
18 February 2005Ad 02/02/05--------- £ si [email protected]=722 £ ic 185898/186620
18 February 2005Ad 02/02/05--------- £ si [email protected]=240 £ ic 147660/147900
18 February 2005Ad 02/02/05--------- £ si [email protected]=4050 £ ic 176514/180564
18 February 2005Ad 02/02/05--------- £ si [email protected]=12 £ ic 187181/187193
18 February 2005Ad 02/02/05--------- £ si [email protected]=3250 £ ic 180564/183814
18 February 2005Ad 02/02/05--------- £ si [email protected]=160 £ ic 147900/148060
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2004Ad 30/09/04--------- £ si [email protected]=7796 £ ic 139704/147500
14 December 2004Ad 30/09/04--------- £ si [email protected]=10696 £ ic 2/10698
14 December 2004Ad 30/09/04--------- £ si [email protected]=7796 £ ic 139704/147500
14 December 2004Ad 30/09/04--------- £ si [email protected]=86219 £ ic 10698/96917
14 December 2004Ad 30/09/04--------- £ si [email protected]=86219 £ ic 10698/96917
14 December 2004Ad 30/09/04--------- £ si [email protected]=42787 £ ic 96917/139704
14 December 2004Ad 30/09/04--------- £ si [email protected]=10696 £ ic 2/10698
14 December 2004Ad 30/09/04--------- £ si [email protected]=42787 £ ic 96917/139704
3 December 2004New secretary appointed
3 December 2004Secretary resigned
3 December 2004Secretary resigned
3 December 2004New secretary appointed
2 December 2004Memorandum and Articles of Association
2 December 2004Memorandum and Articles of Association
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 November 2004Nc inc already adjusted 30/09/04
29 November 2004Nc inc already adjusted 30/09/04
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 November 2004Resolutions
  • RES13 ‐ Re agreement 30/09/04
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2004New director appointed
29 November 2004Resolutions
  • RES13 ‐ Re agreement 30/09/04
29 November 2004New director appointed
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2004Director resigned
31 October 2004New director appointed
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2004New director appointed
31 October 2004S-div 30/09/04
31 October 2004New director appointed
31 October 2004S-div 30/09/04
31 October 2004Director resigned
31 October 2004New director appointed
5 October 2004Company name changed beta top co LIMITED\certificate issued on 05/10/04
5 October 2004Company name changed beta top co LIMITED\certificate issued on 05/10/04
10 August 2004New director appointed
10 August 2004New director appointed
9 July 2004New director appointed
9 July 2004New director appointed
9 July 2004New director appointed
9 July 2004Director resigned
9 July 2004New director appointed
9 July 2004Director resigned
9 July 2004Director resigned
9 July 2004New director appointed
9 July 2004New director appointed
9 July 2004Director resigned
25 June 2004Company name changed fizzbay LIMITED\certificate issued on 25/06/04
25 June 2004Company name changed fizzbay LIMITED\certificate issued on 25/06/04
9 June 2004Incorporation
9 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing