About

Registered Number: 04357471
Date of Incorporation: 21/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4 Westmead, Faulkland, Radstock, Somerset, BA3 5GL,

 

Based in Radstock, A.A. Properties (Southwest) Ltd was founded on 21 January 2002, it's status is listed as "Active". The companies directors are listed as Alderman, Peter, Alderman, Lynette Dawn in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERMAN, Peter 21 January 2002 - 1
ALDERMAN, Lynette Dawn 16 July 2005 21 January 2014 1

Filing History

Document Type Date
PSC04 - N/A 11 March 2020
CH03 - Change of particulars for secretary 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
PSC04 - N/A 03 December 2019
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
225 - Change of Accounting Reference Date 19 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 December 2005 Outstanding

N/A

Mortgage 28 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.