A & A Trading Co Ltd was founded on 06 May 2003, it's status at Companies House is "Active". The company has only one director listed. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHANDWAR, Jasvir Kaur | 06 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 May 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 12 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 20 May 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 14 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 05 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
MR04 - N/A | 15 December 2015 | |
MR04 - N/A | 15 December 2015 | |
MR01 - N/A | 24 November 2015 | |
MR01 - N/A | 23 November 2015 | |
AR01 - Annual Return | 17 May 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 24 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AA01 - Change of accounting reference date | 23 August 2013 | |
AR01 - Annual Return | 08 June 2013 | |
SH01 - Return of Allotment of shares | 16 October 2012 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 23 June 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 14 May 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 19 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2009 | |
363a - Annual Return | 18 May 2009 | |
123 - Notice of increase in nominal capital | 15 May 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 09 May 2008 | |
225 - Change of Accounting Reference Date | 29 March 2008 | |
363s - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
AA - Annual Accounts | 30 March 2006 | |
CERTNM - Change of name certificate | 22 November 2005 | |
363s - Annual Return | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
287 - Change in situation or address of Registered Office | 07 March 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 16 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2003 | |
287 - Change in situation or address of Registered Office | 27 September 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
RESOLUTIONS - N/A | 08 August 2003 | |
123 - Notice of increase in nominal capital | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
NEWINC - New incorporation documents | 06 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2015 | Outstanding |
N/A |
A registered charge | 20 November 2015 | Outstanding |
N/A |
Debenture | 18 April 2006 | Fully Satisfied |
N/A |
Legal charge | 23 March 2005 | Fully Satisfied |
N/A |