About

Registered Number: 04564754
Date of Incorporation: 16/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 71 High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

 

Having been setup in 2002, Aaes Ltd are based in Bedford, Bedfordshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Oliver 01 December 2016 - 1
PAUL, Thea 02 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 16 October 2018
AP01 - Appointment of director 04 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 01 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
225 - Change of Accounting Reference Date 26 February 2003
RESOLUTIONS - N/A 27 October 2002
MEM/ARTS - N/A 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.