About

Registered Number: 05325794
Date of Incorporation: 06/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit Q-T Purn House Farm, Purn Way Bleadon, Weston-Super-Mare, Avon, BS24 0QE

 

Aa Flooring Ltd was registered on 06 January 2005, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Harper, Andrew Alexander, Harper, Michelle Kay. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Andrew Alexander 06 January 2005 - 1
HARPER, Michelle Kay 06 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 08 September 2014
RP04 - N/A 06 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.