About

Registered Number: 06035731
Date of Incorporation: 21/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 49 High Street, Burnham-On-Crouch, Essex, CM0 8AG,

 

Having been setup in 2006, Aava Ltd has its registered office in Essex. This business has 4 directors listed as Jackson, Oliver William Maxwell, Makkonen, Pasi Petri, Boughey, Anthony Peter, Taylor, David Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Oliver William Maxwell 21 December 2006 - 1
MAKKONEN, Pasi Petri 21 December 2006 - 1
BOUGHEY, Anthony Peter 06 April 2010 06 April 2011 1
TAYLOR, David Richard 01 June 2007 05 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 15 January 2020
PSC01 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 07 May 2010
SH01 - Return of Allotment of shares 22 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
123 - Notice of increase in nominal capital 13 February 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.