About

Registered Number: 02551724
Date of Incorporation: 24/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Suite 21 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

 

A & A Construction Group Ltd was setup in 1990, it's status is listed as "Active". This organisation has 2 directors listed as Agutter, Andrew James, Agutter, Andrew James at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUTTER, Andrew James 01 March 2014 31 March 2014 1
AGUTTER, Andrew James 10 March 2011 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 05 October 2018
MR04 - N/A 03 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 July 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH03 - Change of particulars for secretary 03 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AAMD - Amended Accounts 07 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
395 - Particulars of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 12 July 2007
CERTNM - Change of name certificate 13 April 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 30 November 2006
CERTNM - Change of name certificate 13 June 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363a - Annual Return 19 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 05 November 2002
287 - Change in situation or address of Registered Office 23 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 05 February 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 28 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 18 June 1996
395 - Particulars of a mortgage or charge 28 November 1995
363s - Annual Return 28 November 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 18 November 1993
363a - Annual Return 10 September 1993
AA - Annual Accounts 19 August 1993
288 - N/A 03 August 1993
287 - Change in situation or address of Registered Office 10 May 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 12 August 1992
287 - Change in situation or address of Registered Office 11 May 1992
363b - Annual Return 10 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1991
287 - Change in situation or address of Registered Office 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1991
288 - N/A 27 November 1990
NEWINC - New incorporation documents 24 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2008 Fully Satisfied

N/A

Legal mortgage 15 July 2004 Fully Satisfied

N/A

Legal mortgage 18 June 2004 Fully Satisfied

N/A

Debenture 06 May 1997 Fully Satisfied

N/A

Legal mortgage 21 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.