About

Registered Number: 04167708
Date of Incorporation: 26/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Flat 1, 178 Ireleth Road, Askam-In-Furness, Cumbria, LA16 7DW,

 

Based in Cumbria, A. A. Mortgages Ltd was setup in 2001, it's status is listed as "Active". There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINSON, Michael Walter 06 July 2005 30 November 2005 1
ATKINSON, Pamela Ann 26 February 2001 06 July 2005 1
EWING, Lynette Susan 12 June 2006 26 January 2007 1
HURST, Peter 03 November 2005 12 June 2006 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 24 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 12 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 28 April 2008
225 - Change of Accounting Reference Date 20 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363s - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.