About

Registered Number: 03334766
Date of Incorporation: 17/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Corner Of Blackbird Road &, Ravensbridge Drive, Leicester, Leicestershire, LE4 0BX

 

A & A Holdings Ltd was registered on 17 March 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the A & A Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ODEDRA, Ashok Vikam 18 March 1997 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 January 2016
TM02 - Termination of appointment of secretary 17 December 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 28 January 2015
3.6 - Abstract of receipt and payments in receivership 28 May 2014
RM02 - N/A 28 May 2014
AA - Annual Accounts 24 January 2014
RM01 - N/A 19 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 11 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 17 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 March 2009
395 - Particulars of a mortgage or charge 17 November 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 03 May 2003
225 - Change of Accounting Reference Date 19 November 2002
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 30 May 2002
363s - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 26 May 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 June 2012 Outstanding

N/A

Mortgage debenture 10 November 2008 Outstanding

N/A

Mortgage 20 September 2007 Outstanding

N/A

Mortgage 20 September 2007 Outstanding

N/A

Mortgage 20 September 2007 Outstanding

N/A

Mortgage 20 September 2007 Outstanding

N/A

Mortgage 20 September 2007 Outstanding

N/A

Mortgage 20 September 2007 Outstanding

N/A

Mortgage 06 July 2007 Outstanding

N/A

Mortgage 06 July 2007 Outstanding

N/A

Legal charge 18 July 2005 Outstanding

N/A

Debenture 14 July 2005 Outstanding

N/A

Legal charge 24 May 2002 Outstanding

N/A

Legal charge 24 May 2002 Outstanding

N/A

Legal charge 11 January 2002 Outstanding

N/A

Legal charge 11 January 2002 Outstanding

N/A

Legal charge 07 January 2002 Outstanding

N/A

Legal charge 07 January 2002 Outstanding

N/A

Debenture 07 January 2002 Outstanding

N/A

Mortgage 18 July 2000 Outstanding

N/A

Mortgage 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.