About

Registered Number: 03056112
Date of Incorporation: 12/05/1995 (29 years ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Having been setup in 1995, Aaa (Euro) Ltd has its registered office in Newbury in Berkshire. We do not know the number of employees at this company. The companies directors are Creedy, Peter Kevin, Fazelynia, Farid, Wakerley, Kevan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREEDY, Peter Kevin 29 February 2000 19 April 2001 1
FAZELYNIA, Farid 30 June 1995 29 February 2000 1
WAKERLEY, Kevan 30 June 1995 17 July 1996 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 10 December 2019
PARENT_ACC - N/A 10 December 2019
AGREEMENT2 - N/A 10 December 2019
GUARANTEE2 - N/A 10 December 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 December 2018
MR04 - N/A 04 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 16 February 2010
RESOLUTIONS - N/A 08 January 2010
MEM/ARTS - N/A 08 January 2010
CC04 - Statement of companies objects 08 January 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363a - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363a - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 06 January 2004
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363a - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363a - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 13 November 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
363a - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
363a - Annual Return 13 June 2000
AA - Annual Accounts 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
225 - Change of Accounting Reference Date 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 23 March 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 30 June 1998
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 12 December 1996
RESOLUTIONS - N/A 16 May 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
395 - Particulars of a mortgage or charge 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1995
287 - Change in situation or address of Registered Office 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
CERTNM - Change of name certificate 01 November 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge 13 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.