About

Registered Number: 04754819
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 15 Slough Interchange, Industrial Estate, Whittenham Close Slough, Berkshire, SL2 5EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHANDWAR, Jasvir Kaur 06 May 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.