About

Registered Number: 05451776
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Greenhills, 19 Deanway, Wimslow, Cheshire, SK9 2JT,

 

Aahco Ltd was established in 2005, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Hall, Lina, Hall, Robin James Ellis, Hall, Clare Maria for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lina 01 November 2018 - 1
HALL, Robin James Ellis 13 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Clare Maria 13 May 2005 04 November 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC04 - N/A 21 August 2020
PSC04 - N/A 21 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
MR01 - N/A 04 May 2020
MR01 - N/A 20 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 27 September 2019
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 12 August 2019
MR01 - N/A 16 July 2019
MR04 - N/A 02 July 2019
MR01 - N/A 28 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 February 2019
AP01 - Appointment of director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 10 May 2018
PSC04 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 11 January 2017
TM02 - Termination of appointment of secretary 09 November 2016
MR01 - N/A 15 September 2016
MR01 - N/A 12 September 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 14 May 2015
AD01 - Change of registered office address 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 12 February 2014
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 20 March 2020 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

Legal charge 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.