About

Registered Number: 05583161
Date of Incorporation: 05/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 237 Ipswich Road, Colchester, CO4 0EW

 

Aaac Ltd was registered on 05 October 2005 with its registered office in Colchester, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAGER, Gerald Marcus 05 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HYLTON, Tracey Jane 05 October 2005 29 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AA - Annual Accounts 28 July 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
CERTNM - Change of name certificate 18 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.