About

Registered Number: 06547668
Date of Incorporation: 28/03/2008 (16 years ago)
Company Status: Active
Registered Address: 5 Barrow Man Road, Birchington, Kent, CT7 0AX

 

A & A Cucumbers Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at A & A Cucumbers Ltd. The companies directors are Incorporate Secretariat Limited, A&a Uk Holding Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
A&A UK HOLDING LIMITED 28 March 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 28 March 2008 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 April 2014
CH03 - Change of particulars for secretary 27 March 2014
CH03 - Change of particulars for secretary 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 26 April 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 11 April 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 05 December 2009
AD01 - Change of registered office address 19 October 2009
225 - Change of Accounting Reference Date 12 June 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
287 - Change in situation or address of Registered Office 03 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2012 Outstanding

N/A

Debenture 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.