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

The Automobile Association Limited

Documents

Total Documents258
Total Pages1,859

Filing History

31 October 2023Full accounts made up to 31 January 2023
7 October 2022Full accounts made up to 31 January 2022
18 January 2022Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands
12 January 2022Secretary's details changed for Ogier Global Company Secretary (Jersey) Limited on 1 August 2021
11 January 2022Full accounts made up to 31 January 2021
26 November 2021Appointment of Mr Thomas Owen Mackay as a director on 15 November 2021
26 November 2021Termination of appointment of Kevin Jeremy Dangerfield as a director on 12 November 2021
14 October 2021Termination of appointment of Mourant Governance Services (Jersey) Limited as secretary on 31 July 2021
1 October 2021Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 1 August 2021
13 July 2021Termination of appointment of Nadia Hoosen as secretary on 31 May 2021
11 May 2021Appointment of Mourant Governance Services (Jersey) Limited as a secretary on 21 April 2013
11 December 2020Full accounts made up to 31 January 2020
14 March 2020Appointment of Mr Kevin Jeremy Dangerfield as a director on 13 February 2020
2 March 2020Termination of appointment of Mark William Strickland as a director on 13 February 2020
6 January 2020Full accounts made up to 31 January 2019
6 January 2020Full accounts made up to 31 January 2018
18 November 2019Termination of appointment of State Street Secretaries (Jersey) Limited as secretary on 21 April 2013
3 October 2019Termination of appointment of Gillian Pritchard as a director on 1 August 2019
3 October 2019Appointment of Ms Marianne Neville as a director on 1 August 2019
3 October 2019Termination of appointment of Brian Burkett as a director on 1 August 2019
2 September 2019Termination of appointment of Catherine Marie Hammond as secretary on 30 January 2019
2 September 2019Appointment of Ms Nadia Hoosen as a secretary
25 June 2018Appointment of Mr Mark William Strickland as a director on 17 April 2018
22 May 2018Termination of appointment of Mark Falcon Millar as secretary on 17 April 2018
22 May 2018Appointment of Catherine Marie Hammond as a secretary on 17 April 2018
22 May 2018Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
12 December 2017Full accounts made up to 31 January 2017
12 December 2017Full accounts made up to 31 January 2017
17 August 2017Appointment of Brian Burkett as a director on 7 July 2017
17 August 2017Appointment of Brian Burkett as a director on 7 July 2017
16 February 2017Details changed for an overseas company - Change in Accounts Details 01/02 to 31/01 12Mths
16 February 2017Full accounts made up to 31 January 2016
16 February 2017Current accounting period shortened from 31 March 2016 to 31 January 2016
16 February 2017Full accounts made up to 31 January 2016
16 February 2017Details changed for an overseas company - Change in Accounts Details 01/02 to 31/01 12Mths
16 February 2017Current accounting period shortened from 31 March 2016 to 31 January 2016
22 June 2016Appointment of Mrs Gillian Pritchard as a director on 30 April 2016
22 June 2016Appointment of Mrs Gillian Pritchard as a director on 30 April 2016
2 June 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
2 June 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
30 October 2015Full accounts made up to 31 January 2015
30 October 2015Full accounts made up to 31 January 2015
15 January 2015Termination of appointment of Michael Andrew Cutbill as a director on 31 December 2014
15 January 2015Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
15 January 2015Appointment of Mr Mark Falcon Millar as a director on 19 December 2014
15 January 2015Appointment of Mr Mark Falcon Millar as a director on 19 December 2014
15 January 2015Appointment of Robert James Hall Scott as a director on 19 December 2014
15 January 2015Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
15 January 2015Termination of appointment of Michael Andrew Cutbill as a director on 31 December 2014
15 January 2015Appointment of Robert James Hall Scott as a director on 19 December 2014
24 November 2014Termination of appointment of Steven Dewey as a director on 17 October 2014
24 November 2014Termination of appointment of Steven Dewey as a director on 17 October 2014
29 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
29 September 2014Termination of appointment of Robert James Scott as secretary on 8 September 2014
29 September 2014Termination of appointment of Robert James Scott as secretary on 8 September 2014
29 September 2014Termination of appointment of Simon David George Douglas as a director on 31 August 2014
29 September 2014Termination of appointment of Simon David George Douglas as a director on 31 August 2014
29 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
29 September 2014Appointment of Mark Falcon Millar as a secretary on 8 September 2014
29 September 2014Termination of appointment of Robert James Scott as secretary on 8 September 2014
8 July 2014Full accounts made up to 31 January 2014
8 July 2014Full accounts made up to 31 January 2014
18 June 2014Termination of appointment of James Austin as a director
18 June 2014Termination of appointment of James Austin as a director
5 June 2014Appointment of Robert James Scott as a secretary
5 June 2014Appointment of Robert James Scott as a secretary
28 May 2014Termination of appointment of Victoria Haynes as secretary
28 May 2014Termination of appointment of Victoria Haynes as secretary
30 January 2014Termination of appointment of Andrew Strong as a director
30 January 2014Termination of appointment of Andrew Strong as a director
3 October 2013Full accounts made up to 31 January 2013
3 October 2013Appointment of Victoria Haynes as a secretary
3 October 2013Termination of appointment of Andrew Stringer as secretary
3 October 2013Termination of appointment of Andrew Stringer as secretary
3 October 2013Full accounts made up to 31 January 2013
3 October 2013Termination of appointment of Stuart Howard as a director
3 October 2013Termination of appointment of John Goodsell as a director
3 October 2013Appointment of Victoria Haynes as a secretary
3 October 2013Termination of appointment of Stuart Howard as a director
3 October 2013Termination of appointment of John Goodsell as a director
6 June 2013Termination of appointment of Andrew Gisby as a director
6 June 2013Termination of appointment of Andrew Gisby as a director
21 February 2013Full accounts made up to 31 January 2012
21 February 2013Full accounts made up to 31 January 2012
12 September 2012Termination of appointment of John Davies as secretary
12 September 2012Termination of appointment of John Davies as secretary
12 September 2012Appointment of Andrew Paul Stringer as a secretary
12 September 2012Appointment of Andrew Paul Stringer as a secretary
4 July 2012Termination of appointment of David Wallace as a director
4 July 2012Termination of appointment of David Wallace as a director
11 November 2011Full accounts made up to 31 January 2011
11 November 2011Full accounts made up to 31 January 2011
9 September 2010Full accounts made up to 31 January 2010
9 September 2010Full accounts made up to 31 January 2010
6 September 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
6 September 2010Secretary's details changed for Mourant & Co Secretaries Limited on 1 June 2010
6 September 2010Director's details changed for Simon David George Douglas on 1 October 2009
6 September 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
6 September 2010Director's details changed for Michael Andrew Cutbill on 1 October 2009
6 September 2010Director's details changed for Andrew Gisby on 1 October 2009
6 September 2010Director's details changed for Steven Dewey on 1 October 2009
6 September 2010Director's details changed for James Richard Mackay Austin on 1 October 2009
6 September 2010Secretary's details changed for Mourant & Co Secretaries Limited on 1 June 2010
6 September 2010Director's details changed for James Richard Mackay Austin on 1 October 2009
6 September 2010Director's details changed for Michael Andrew Cutbill on 1 October 2009
6 September 2010Director's details changed for Andrew Gisby on 1 October 2009
6 September 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
6 September 2010Secretary's details changed for John Davies on 1 October 2009
6 September 2010Director's details changed for David Wallace on 1 October 2009
6 September 2010Director's details changed for Simon David George Douglas on 1 October 2009
6 September 2010Director's details changed for David Wallace on 1 October 2009
6 September 2010Secretary's details changed for Mourant & Co Secretaries Limited on 1 June 2010
6 September 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
6 September 2010Director's details changed for Steven Dewey on 1 October 2009
6 September 2010Director's details changed for James Richard Mackay Austin on 1 October 2009
6 September 2010Director's details changed for Andrew Kenneth Boland on 1 October 2009
6 September 2010Director's details changed for Simon David George Douglas on 1 October 2009
6 September 2010Secretary's details changed for John Davies on 1 October 2009
6 September 2010Director's details changed for Michael Andrew Cutbill on 1 October 2009
6 September 2010Director's details changed for Steven Dewey on 1 October 2009
6 September 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
6 September 2010Director's details changed for David Wallace on 1 October 2009
6 September 2010Director's details changed for Andrew Gisby on 1 October 2009
6 September 2010Secretary's details changed for John Davies on 1 October 2009
29 July 2010Details changed for an overseas company - Change in Legal Form 20/04/04 Public Limited Company
29 July 2010Details changed for an overseas company
29 July 2010Details changed for an overseas company - Change in Legal Form 20/04/04 Public Limited Company
5 October 2009Full accounts made up to 31 January 2009
5 October 2009Full accounts made up to 31 January 2009
19 August 2009Director appointed steven dewey
19 August 2009Director appointed steven dewey
24 June 2009Change in accounts details\01/01 to 31/12 12MTHS
24 June 2009BR004875 address change 01/10/05\fanum house, basing view, basingstoke, hampshire, RG21 2EA
24 June 2009BR004875 address change 01/10/05, fanum house, basing view, basingstoke, hampshire, RG21 2EA
24 June 2009Change in accounts details\01/01 to 31/12 12MTHS
24 June 2009BR004875 address change 01/10/05, fanum house, basing view, basingstoke, hampshire, RG21 2EA
5 May 2009Director appointed david wallace
5 May 2009Director appointed david wallace
7 April 2009Director appointed michael andrew cutbill
7 April 2009Director appointed andrew gisby
7 April 2009Director appointed james richard mackay austin
7 April 2009Director appointed andrew kenneth boland
7 April 2009Director appointed james richard mackay austin
7 April 2009Secretary appointed john davies
7 April 2009Director appointed simon david george douglas
7 April 2009Director appointed simon david george douglas
7 April 2009Director appointed andrew gisby
7 April 2009Secretary appointed john davies
7 April 2009Director appointed andrew kenneth boland
7 April 2009Director appointed michael andrew cutbill
13 February 2009Full accounts made up to 31 January 2008
13 February 2009Full accounts made up to 31 January 2008
16 October 2008Full accounts made up to 31 December 2006
16 October 2008Full accounts made up to 31 December 2006
21 August 2008Full accounts made up to 31 December 2005
21 August 2008Full accounts made up to 31 December 2005
6 August 2008Director appointed andrew jonathan peter strong
6 August 2008Director appointed andrew jonathan peter strong
30 July 2008Director appointed john andrew goodsell
30 July 2008Appointment terminated director timothy parker
30 July 2008Director appointed stuart michael howard
30 July 2008Appointment terminated director timothy parker
30 July 2008Appointment terminated director paul woolf
30 July 2008Appointment terminated director paul woolf
30 July 2008Director appointed john andrew goodsell
30 July 2008Director appointed stuart michael howard
11 May 2006Full accounts made up to 31 December 2004
11 May 2006Full accounts made up to 31 December 2004
18 October 2005BR004875 address change 01/10/05, southwood east, apollo rise, farnborough, hampshire GU14 0JW
18 October 2005BR004875 address change 01/10/05 southwood east apollo rise farnborough hampshire GU14 0JW
6 April 2005Dir appointed 30/09/04 parker timothy charles service address apollo rise farnborough
6 April 2005Dir appointed 30/09/04 parker timothy charles service address apollo rise farnborough
31 March 2005Sec resigned 30/09/04 centrica secretaries LIMITED
31 March 2005Dir appointed 10/01/05 woolf paul anthony london W4 1EW
31 March 2005Sec resigned 30/09/04 centrica secretaries LIMITED
31 March 2005Dir appointed 10/01/05 woolf paul anthony london W4 1EW
14 March 2005Dir resigned 30/09/04 clare mark sydney
14 March 2005Dir resigned 30/09/04 bentley philip keague
14 March 2005Dir resigned 30/09/04 bentley philip keague
14 March 2005Dir resigned 30/09/04 dawson ian grant
14 March 2005Dir resigned 30/09/04 dawson ian grant
14 March 2005Dir resigned 30/09/04 clare mark sydney
14 March 2005BR004875 address change 30/09/04, millstream, maidenhead road, windsor, berkshire SL4 5GD
14 March 2005BR004875 address change 30/09/04 millstream maidenhead road windsor berkshire SL4 5GD
13 July 2004Full accounts made up to 31 December 2003
13 July 2004Full accounts made up to 31 December 2003
5 November 2003Full accounts made up to 31 December 2002
5 November 2003Full accounts made up to 31 December 2002
15 November 2002Full accounts made up to 31 December 2001
15 November 2002Full accounts made up to 31 December 2001
20 August 2002Dir resigned 12/08/02 gardner roy alan
20 August 2002Dir resigned 12/08/02 gardner roy alan
3 July 2002Dir change in partic 27/06/02 dawson ian grant
3 July 2002Dir change in partic 27/06/02 dawson ian grant
9 January 2002BR004875 address change 01/01/01 norfolk house priestley road basingstoke hampshire RG24 9NY
9 January 2002BR004875 address change 01/01/01, norfolk house, priestley road, basingstoke, hampshire RG24 9NY
6 December 2001Dir change in partic 23/11/01 ian dawson
6 December 2001Dir change in partic 23/11/01 ian dawson
23 November 2001Change of address 01/11/01 12 gr
23 November 2001Change of address 01/11/01 12 gr
8 November 2001Full accounts made up to 31 December 2000
8 November 2001Full accounts made up to 31 December 2000
22 October 2001Sec change in partic 14/09/01 centrica secretaries LIMITED
22 October 2001Sec change in partic 14/09/01 centrica secretaries LIMITED
11 December 2000Dir appointed 20/11/00 phillip keague bentley twickenham uk
11 December 2000Dir appointed 20/11/00 phillip keague bentley twickenham uk
21 November 2000Full accounts made up to 31 December 1999
21 November 2000Full accounts made up to 31 December 1999
31 October 2000Sec resigned 10/10/00 lucy elizabeth caldwell
31 October 2000Sec resigned 10/10/00 anne garrihy
31 October 2000Sec resigned 10/10/00 anne garrihy
31 October 2000Sec resigned 10/10/00 lucy elizabeth caldwell
15 December 1999Dir appointed 23/09/99 mark sydney clare "barcombe" 47 copthorne road croxley green, rickmansworth hertfordshire WD3 4AH
15 December 1999Dir appointed 23/09/99 ian grant dawson the west wing, burfield lodge burfield road, old windsor berkshire. SL4 2LH
15 December 1999Dir appointed 23/09/99 mark sydney clare "barcombe" 47 copthorne road croxley green, rickmansworth hertfordshire WD3 4AH
15 December 1999Dir appointed 23/09/99 roy alan gardner old hall farm, gill hill markyate, herts. AL3 8AR
15 December 1999Dir appointed 23/09/99 ian grant dawson the west wing, burfield lodge burfield road, old windsor berkshire. SL4 2LH
15 December 1999Dir appointed 23/09/99 roy alan gardner old hall farm, gill hill markyate, herts. AL3 8AR
29 October 1999Dir resigned 23/09/99 john hunter maxwell
29 October 1999Dir resigned 23/09/99 frank carlyle thackwray
29 October 1999Dir resigned 23/09/99 stephen gareth young
29 October 1999Dir appointed 23/09/99 lucy elizabeth caldwell surrey TW20 0BA
29 October 1999Dir resigned 23/09/99 brian garton jenkins
29 October 1999Dir resigned 23/09/99 john michael pickard
29 October 1999Sec appointed 23/09/99 anne garrihy surrey KT17 4JP
29 October 1999Dir resigned 23/09/99 julia ann burdus
29 October 1999Dir resigned 23/09/99 judith wilcox
29 October 1999Dir resigned 23/09/99 colin jeffrey skeen
29 October 1999Dir resigned 23/09/99 colin jeffrey skeen
29 October 1999Dir resigned 23/09/99 kerry francis richardson
29 October 1999Dir resigned 23/09/99 john anthony lawrence dawson
29 October 1999Dir resigned 23/09/99 frank carlyle thackwray
29 October 1999Dir resigned 23/09/99 mark john eric tanzer
29 October 1999Dir resigned 23/09/99 john alfred smith
29 October 1999Dir resigned 23/09/99 ian bruce
29 October 1999Dir resigned 23/09/99 kerry francis richardson
29 October 1999Dir resigned 23/09/99 brian piers shaw
29 October 1999Dir resigned 23/09/99 john niall henderson blelloch
29 October 1999Sec resigned 23/09/99 maxine louise harrison
29 October 1999Dir resigned 23/09/99 john hunter maxwell
29 October 1999Dir resigned 23/09/99 brian piers shaw
29 October 1999Dir resigned 23/09/99 judith wilcox
29 October 1999Dir resigned 23/09/99 john alfred smith
29 October 1999Dir resigned 23/09/99 john michael pickard
29 October 1999Dir resigned 23/09/99 john niall henderson blelloch
29 October 1999Dir resigned 23/09/99 ian bruce
29 October 1999Dir resigned 23/09/99 julia ann burdus
29 October 1999Dir resigned 23/09/99 mark john eric tanzer
29 October 1999Sec appointed 23/09/99 anne garrihy surrey KT17 4JP
29 October 1999Dir appointed 23/09/99 lucy elizabeth caldwell surrey TW20 0BA
29 October 1999Dir resigned 23/09/99 stephen gareth young
29 October 1999Dir resigned 23/09/99 john anthony lawrence dawson
29 October 1999Dir resigned 23/09/99 brian garton jenkins
29 October 1999Sec resigned 23/09/99 maxine louise harrison
11 May 1999Dir appointed 07/04/99 mark john eric tanzer kent TN12 8BQ
11 May 1999Dir appointed 07/04/99 mark john eric tanzer kent TN12 8BQ
1 April 1999Initial branch registration
1 April 1999Initial branch registration
Sign up now to grow your client base. Plans & Pricing