About

Registered Number: 08160101
Date of Incorporation: 27/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 43 Queen Square, Bristol, BS1 4QP,

 

Established in 2012, Aa Law Ltd are based in Bristol, it has a status of "Active". The current directors of the company are listed as Hammond, Mark, Sangha, Jasbir Kaur. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Mark 24 November 2014 - 1
SANGHA, Jasbir Kaur 14 November 2013 09 December 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA01 - Change of accounting reference date 14 February 2020
CS01 - N/A 31 July 2019
AUD - Auditor's letter of resignation 05 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 08 March 2018
PSC05 - N/A 17 November 2017
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 08 August 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 19 May 2016
RESOLUTIONS - N/A 14 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
SH08 - Notice of name or other designation of class of shares 06 December 2013
RESOLUTIONS - N/A 21 November 2013
CH01 - Change of particulars for director 18 November 2013
AP01 - Appointment of director 15 November 2013
SH01 - Return of Allotment of shares 14 November 2013
AA01 - Change of accounting reference date 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 31 January 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
CERTNM - Change of name certificate 02 August 2012
CONNOT - N/A 02 August 2012
NEWINC - New incorporation documents 27 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.