About

Registered Number: 04561126
Date of Incorporation: 11/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, BH22 9NH

 

A One Holdings Ltd was founded on 11 October 2002 and are based in Ferndown in Dorset, it's status in the Companies House registry is set to "Active". A One Holdings Ltd has 2 directors listed as Eades, Sarah Joane, Penfold, Patricia Ann at Companies House. We do not know the number of employees at A One Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EADES, Sarah Joane 31 May 2017 - 1
PENFOLD, Patricia Ann 11 October 2002 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 31 July 2017
MR04 - N/A 12 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP03 - Appointment of secretary 31 May 2017
MR01 - N/A 10 May 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 30 October 2013
RESOLUTIONS - N/A 17 May 2013
SH01 - Return of Allotment of shares 17 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 November 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 February 2009
SA - Shares agreement 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 November 2007
225 - Change of Accounting Reference Date 04 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 01 November 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 01 June 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.