Deganwy
Conwy
LL31 9DL
Wales
Secretary Name | Patricia Ann Waldron |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Deganwy Road Deganwy Conwy LL31 9DL Wales |
Director Name | Ahmed Hisham Kahale |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 14 Bollin Hill Wilmslow Cheshire SK9 4AW |
Secretary Name | Amira Kahale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 14 Bollin Hill Wilmslow Cheshire SK9 4AW |
Secretary Name | Eileen Joyce Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 29 Deganwy Road Deganwy Conwy Gwynedd LL31 9DL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.aaaconstruction.ky |
---|
Registered Address | Turner Business Centre Turner Business Centre Greengate Middleton Manchestr M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
50 at £1 | Alan Waldron 50.00% Ordinary |
---|---|
50 at £1 | Patricia Ann Waldron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,973 |
Cash | £6,691 |
Current Liabilities | £46,833 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 November 1999 | Delivered on: 10 December 1999 Persons entitled: Helmsley Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Flat 3 morlais deganwy road deganwy conwy. Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from Maurice Bland Chartered Accountants 308 London Road Hazel Grove Stockport SK7 4RF England to Turner Business Centre Turner Business Centre Greengate Middleton Manchestr M24 1RU on 30 January 2020 (1 page) |
28 November 2019 | Elect to keep the directors' register information on the public register (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 May 2018 | Secretary's details changed for Patricia Ann Waldron on 24 May 2018 (1 page) |
24 May 2018 | Director's details changed for Mr Alan Waldron on 24 May 2018 (2 pages) |
24 May 2018 | Change of details for Mr Alan Waldron as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to Maurice Bland Chartered Accountants 308 London Road Hazel Grove Stockport SK7 4RF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to Maurice Bland Chartered Accountants 308 London Road Hazel Grove Stockport SK7 4RF on 5 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from resolutions house 121 railway street heywood lancs OL10 1NH (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from resolutions house 121 railway street heywood lancs OL10 1NH (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: resolutions house 121 railway street heywood lancs OL10 1NH (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: resolutions house 121 railway street heywood lancs OL10 1NH (1 page) |
14 June 2006 | Return made up to 23/05/06; full list of members
|
14 June 2006 | Return made up to 23/05/06; full list of members
|
7 February 2006 | Registered office changed on 07/02/06 from: 69 middleton road manchester M8 4JY (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 69 middleton road manchester M8 4JY (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
26 September 2002 | Return made up to 23/05/02; full list of members (6 pages) |
26 September 2002 | Return made up to 23/05/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 23/05/00; full list of members
|
28 June 2000 | Return made up to 23/05/00; full list of members
|
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 May 1998 | Return made up to 23/05/98; full list of members
|
20 May 1998 | Return made up to 23/05/98; full list of members
|
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
11 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
11 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
2 July 1997 | Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 69 middleton road manchester M8 4JY (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 69 middleton road manchester M8 4JY (1 page) |
2 July 1997 | Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
23 May 1997 | Incorporation (12 pages) |
23 May 1997 | Incorporation (12 pages) |