Background WavePink WaveYellow Wave

AA FINANCIAL SERVICES LIMITED (00912211)

AA FINANCIAL SERVICES LIMITED (00912211) is an active UK company. incorporated on 2 August 1967. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AA FINANCIAL SERVICES LIMITED has been registered for 58 years. Current directors include PARK, Joseph Augustus, PARPIA, Alia Hermione Manu.

Company Number
00912211
Status
active
Type
ltd
Incorporated
2 August 1967
Age
58 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARK, Joseph Augustus, PARPIA, Alia Hermione Manu
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA FINANCIAL SERVICES LIMITED

AA FINANCIAL SERVICES LIMITED is an active company incorporated on 2 August 1967 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AA FINANCIAL SERVICES LIMITED was registered 58 years ago.(SIC: 64999)

Status

active

Active since 58 years ago

Company No

00912211

LTD Company

Age

58 Years

Incorporated 2 August 1967

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

AA COMMERCIAL INSURANCE SERVICES LIMITED
From: 10 April 1996To: 16 October 2000
AA COMMERCIAL INSURANCE BROKERS LIMITED
From: 11 July 1985To: 10 April 1996
DEVITT & ASSOCIATES LIMITED
From: 31 December 1980To: 11 July 1985
BACON EVERITT & ASSOCIATES LIMITED
From: 2 August 1967To: 31 December 1980
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA
From: 2 August 1967To: 1 November 2024
Timeline

42 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Aug 67
Director Joined
Oct 09
Director Left
Jul 11
Director Joined
May 13
Loan Secured
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COX, James Edward

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 01 Oct 2021

PARK, Joseph Augustus

Active
Basing View, BasingstokeRG21 4HG
Born December 1970
Director
Appointed 01 Apr 2022

PARPIA, Alia Hermione Manu

Active
Basing View, BasingstokeRG21 4HG
Born August 1983
Director
Appointed 11 Feb 2025

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 18 Sept 2007
Resigned 17 Aug 2012

FREE, Catherine Marie

Resigned
Fanum House, BasingstokeRG21 4EA
Secretary
Appointed 17 Apr 2018
Resigned 30 Jan 2019

HARRISON, Maxine Louise

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 29 Dec 2000
Resigned 14 Mar 2002

HARRISON, Maxine Louise

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 14 Jan 1997
Resigned 23 Sept 1999

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 22 Apr 2014

HOOSEN, Nadia

Resigned
Fanum House, BasingstokeRG21 4EA
Secretary
Appointed 30 Jan 2019
Resigned 31 May 2021

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Secretary
Appointed 08 Sept 2014
Resigned 17 Apr 2018

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 23 Sept 1999
Resigned 01 Sept 2000

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 22 Apr 2014
Resigned 08 Sept 2014

SKEEN, Colin Jeffrey

Resigned
2 Worcester Crescent, BristolBS8 3JA
Secretary
Appointed N/A
Resigned 14 Jan 1998

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

TOUSDALE, Carolyn

Resigned
2 Oak Tree Cottage, ChobhamGU24 8TG
Secretary
Appointed 01 Jun 2005
Resigned 18 Sept 2007

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 14 Mar 2002
Resigned 30 Sept 2004

CENTRICA SECRETARIES LIMITED

Resigned
Charter Court 50 Windsor Road, SloughSL1 2HA
Corporate secretary
Appointed 01 Sept 2000
Resigned 29 Dec 2000

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 30 Sept 2004
Resigned 01 Jun 2005

ASHTON, Stephen David

Resigned
Sandgate, FolkestoneCT20 3SE
Born June 1963
Director
Appointed 28 Aug 2009
Resigned 30 Jun 2011

BOLAND, Andrew Kenneth

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1969
Director
Appointed 31 Jan 2013
Resigned 19 Dec 2014

BREAKWELL, Simon John

Resigned
Fanum House, BasingstokeRG21 4EA
Born February 1965
Director
Appointed 27 Jun 2019
Resigned 17 Jul 2020

BRISCOE, Andrew Mark

Resigned
Riverside House, FrenshamGU10 3DW
Born March 1960
Director
Appointed 10 Jan 2002
Resigned 28 Jan 2003

BROWN, Barry Robert

Resigned
Wilfred House, AscotSL5 7NB
Born February 1946
Director
Appointed N/A
Resigned 09 May 1994

CALDWELL, Lucy Elizabeth

Resigned
19 St Davids Drive, Englefield GreenTW20 0BA
Born February 1968
Director
Appointed 23 Sept 1999
Resigned 20 Dec 2000

CHINN, Trevor Edwin, Sir

Resigned
Flat 29, LondonSW7 1QL
Born July 1935
Director
Appointed 30 Sept 2004
Resigned 18 Feb 2005

CLARKE, Martin Andrew, Dr

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1955
Director
Appointed 01 Jul 2015
Resigned 14 Dec 2015

COOKE, Christopher Michael

Resigned
1 Cranesfield, BasingstokeRG24 9LN
Born February 1953
Director
Appointed 20 Sept 1993
Resigned 13 Mar 1995

COUGHLAN, David Patrick

Resigned
Fanum House, BasingstokeRG21 4EA
Born March 1972
Director
Appointed 17 Jul 2020
Resigned 15 Mar 2022

FAIRCLOUGH, James Edward

Resigned
Fanum House, BasingstokeRG21 4EA
Born May 1976
Director
Appointed 19 Jul 2019
Resigned 31 Dec 2022

FLEMING, Catherine Elinor

Resigned
The Old Power House, ThatchamRG18 9UL
Born May 1961
Director
Appointed 03 Sept 1998
Resigned 08 Jun 1999

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Born June 1960
Director
Appointed 23 Sept 1999
Resigned 20 Dec 2000

GOODSELL, John Andrew

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 14 Oct 2009
Resigned 03 Jun 2014

HARRISON, Maxine Louise

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Born February 1960
Director
Appointed 03 Sept 1998
Resigned 23 Sept 1999

HIDDLESTON, David James

Resigned
4 Grovewood Close, ChorleywoodWD3 5PU
Born July 1943
Director
Appointed N/A
Resigned 24 May 1994

HORVATH, Briony Jennifer

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1979
Director
Appointed 01 Jan 2023
Resigned 01 Nov 2024

Persons with significant control

1

Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

294

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Resolution
25 June 2013
RESOLUTIONSResolutions
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Resolution
22 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2012
CC04CC04
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
11 October 2005
287Change of Registered Office
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
363aAnnual Return
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
155(6)a155(6)a
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Auditors Resignation Company
13 August 2003
AUDAUD
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Legacy
6 March 2003
363(353)363(353)
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
363aAnnual Return
Legacy
4 November 2002
363(353)363(353)
Legacy
25 October 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
6 September 2001
88(2)R88(2)R
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Legacy
11 February 2000
287Change of Registered Office
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288cChange of Particulars
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
18 August 1998
363aAnnual Return
Auditors Resignation Company
17 August 1998
AUDAUD
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Legacy
3 September 1997
363(353)363(353)
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Legacy
6 August 1996
288288
Certificate Change Of Name Company
9 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Legacy
30 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
23 August 1994
363x363x
Legacy
8 July 1994
288288
Legacy
7 June 1994
288288
Legacy
17 May 1994
288288
Legacy
9 May 1994
363x363x
Legacy
22 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
2 September 1993
288288
Legacy
27 July 1993
288288
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
26 April 1992
363x363x
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
19 December 1991
288288
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
11 May 1991
363x363x
Legacy
6 December 1990
288288
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
31 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Legacy
20 March 1990
288288
Legacy
21 February 1990
88(2)R88(2)R
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
11 December 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
21 November 1989
MEM/ARTSMEM/ARTS
Legacy
9 November 1989
403aParticulars of Charge Subject to s859A
Legacy
15 September 1989
288288
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
19 July 1989
288288
Legacy
7 July 1989
288288
Memorandum Articles
13 June 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
18 February 1989
288288
Legacy
25 October 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
19 February 1988
288288
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Legacy
14 September 1987
288288
Legacy
3 September 1987
288288
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
23 February 1987
288288
Legacy
13 February 1987
287Change of Registered Office
Legacy
13 February 1987
288288
Resolution
13 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
29 October 1986
288288
Certificate Change Of Name Company
11 July 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 August 1967
MISCMISC
Incorporation Company
2 August 1967
NEWINCIncorporation