Advanced company searchLink opens in new window

AAA PLANT LIMITED

Company number 08742793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 CS01 Confirmation statement made on 11 December 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
08 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
17 Nov 2022 AD01 Registered office address changed from 46-48 Mere Green Road Sutton Coldfield Birmingham B75 5BT to Office 19 Philip Dix House Corporation Street Tamworth B79 7DN on 17 November 2022
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 October 2020
10 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 AA Micro company accounts made up to 31 October 2019
07 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
14 Oct 2019 AP01 Appointment of Mr Balraj Singh Bahia as a director on 7 October 2019
05 Aug 2019 AA Micro company accounts made up to 31 October 2018
31 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
04 Oct 2018 PSC01 Notification of Sukdeep Nijjer-Bisel as a person with significant control on 31 October 2016
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Apr 2018 AD01 Registered office address changed from Goodall Management 26-28 Goodall Street Walsall West Midlands WS1 1QL to 46-48 Mere Green Road Sutton Coldfield Birmingham B75 5BT on 26 April 2018
30 Jan 2018 AD01 Registered office address changed from Tameway Tower Bridge Street Walsall to Goodall Management 26-28 Goodall Street Walsall West Midlands WS1 1QL on 30 January 2018
30 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
01 Dec 2017 CS01 Confirmation statement made on 28 December 2016 with updates
01 Dec 2017 AR01 Annual return made up to 22 October 2014 with full list of shareholders
01 Dec 2017 AA Total exemption small company accounts made up to 31 October 2016