- Company Overview for AAA PLANT LIMITED (08742793)
- Filing history for AAA PLANT LIMITED (08742793)
- People for AAA PLANT LIMITED (08742793)
- More for AAA PLANT LIMITED (08742793)
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
|
|
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 |