About

Registered Number: 03840072
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: British Airways Plc Waterside, P O Box 365 Harmondsworth, West Drayton, Middlesex, UB7 0GB

 

Established in 1999, Ba & Aa Holdings Ltd have registered office in Middlesex. We don't know the number of employees at this organisation. The current directors of Ba & Aa Holdings Ltd are listed as Adams, Courtney Kate, Straver, Luke Alexander Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Courtney Kate 11 October 2013 10 October 2014 1
STRAVER, Luke Alexander Michael 10 October 2014 07 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PARENT_ACC - N/A 22 July 2020
GUARANTEE2 - N/A 22 July 2020
AGREEMENT2 - N/A 22 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 02 September 2019
PARENT_ACC - N/A 02 September 2019
GUARANTEE2 - N/A 02 September 2019
AGREEMENT2 - N/A 02 September 2019
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 18 September 2018
GUARANTEE2 - N/A 18 September 2018
AGREEMENT2 - N/A 18 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 11 October 2016
PARENT_ACC - N/A 11 October 2016
AGREEMENT2 - N/A 11 October 2016
GUARANTEE2 - N/A 11 October 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 October 2015
PARENT_ACC - N/A 17 August 2015
AGREEMENT2 - N/A 17 August 2015
GUARANTEE2 - N/A 17 August 2015
CH01 - Change of particulars for director 18 November 2014
AP03 - Appointment of secretary 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 12 September 2014
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 07 September 2011
AA01 - Change of accounting reference date 22 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 13 January 2010
RESOLUTIONS - N/A 07 November 2009
CH03 - Change of particulars for secretary 14 October 2009
CC04 - Statement of companies objects 12 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 27 October 2008
RESOLUTIONS - N/A 08 October 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 November 2003
RESOLUTIONS - N/A 24 April 2003
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 27 March 2003
OC138 - Order of Court 20 March 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2003
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 25 October 2001
225 - Change of Accounting Reference Date 26 July 2001
AA - Annual Accounts 17 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2001
128(4) - Notice of assignment of name or new name to any class of shares 04 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
225 - Change of Accounting Reference Date 15 January 2001
363a - Annual Return 22 September 2000
128(4) - Notice of assignment of name or new name to any class of shares 27 June 2000
CERTNM - Change of name certificate 22 November 1999
225 - Change of Accounting Reference Date 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
287 - Change in situation or address of Registered Office 29 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.