Sibson Road
Sale
Manchester
M33 7RR
Director Name | Mr Neil Grindrod |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Secretary Name | Mr Neil Grindrod |
---|---|
Status | Current |
Appointed | 01 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Neil Alan John Fyles |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Kenneth Michael Wood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Mark Craig Simpson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Edward Paul Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Mr Alan Marian Konarski |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 26 Brambling Close Stockport Cheshire SK2 5UE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Alan Marian Konarski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 26 Brambling Close Stockport Cheshire SK2 5UE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Stephen Anthony Reddin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 May 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Brian Green |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2007) |
Role | Surveyor |
Correspondence Address | 9 Orthes Grove Heaton Chapel Stockport Cheshire SK4 5EE |
Director Name | Mr Niall Michael Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 April 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Kevin Rex McEvoy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 April 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Director Name | Desmond John Mahood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Riefield Moss Bank Way Bolton Lancashire BL1 6TA |
Director Name | Mr Stuart Denton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TB |
Director Name | Robert Roy Steele |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gilnockie 6 Evenlode Close Stratford Upon Avon Warwickshire CV37 7EL |
Director Name | Mr Neil Grindrod |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Keith Leslie German |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2014) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Sibson Road Sale Manchester M33 7RR |
Website | aaprojects.co.uk |
---|---|
Telephone | 0845 3032721 |
Telephone region | Unknown |
Registered Address | Jackson House Sibson Road Sale Manchester M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5.7k at £1 | Aa Projects Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,678,005 |
Gross Profit | £4,363,919 |
Net Worth | £1,201,090 |
Cash | £479,599 |
Current Liabilities | £2,294,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
9 March 2022 | Delivered on: 9 March 2022 Persons entitled: Drees & Sommer SE Classification: A registered charge Particulars: The leasehold property located at unit L2 prescot business park cables way prescot merseyside and registerd at the land registry with the title number MS545135. Outstanding |
---|---|
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2011 | Delivered on: 15 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 December 2007 | Delivered on: 12 December 2007 Satisfied on: 3 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 July 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Edward Paul Allen as a director on 26 July 2019 (1 page) |
19 June 2019 | Full accounts made up to 31 March 2019 (26 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
15 May 2018 | Change of details for Aa Projects Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
11 April 2018 | Appointment of Mr Mark Craig Simpson as a director on 6 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Niall Michael Wright as a director on 6 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Kevin Rex Mcevoy as a director on 6 April 2018 (1 page) |
6 April 2018 | Registration of charge 037683900003, created on 6 April 2018 (22 pages) |
3 January 2018 | Director's details changed for Mr Kenneth Michael Wood on 1 June 2017 (2 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Kenneth Michael Wood as a director on 3 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Kenneth Michael Wood as a director on 3 April 2017 (2 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (28 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (28 pages) |
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 November 2015 | Appointment of Mr Neil Alan John Fyles as a director on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Neil Alan John Fyles as a director on 22 October 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (19 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (19 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
Statement of capital on 2015-08-28
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
Statement of capital on 2015-08-28
|
27 February 2015 | Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Christopher James Thorpe on 19 December 2014 (2 pages) |
27 February 2015 | Director's details changed for Christopher James Thorpe on 19 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
11 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 April 2014 | Resolutions
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Resolutions
|
4 April 2014 | Termination of appointment of Keith German as a director (1 page) |
4 April 2014 | Termination of appointment of Keith German as a director (1 page) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Purchase of own shares. (4 pages) |
28 February 2013 | Cancellation of shares. Statement of capital on 28 February 2013
|
28 February 2013 | Cancellation of shares. Statement of capital on 28 February 2013
|
28 February 2013 | Purchase of own shares. (4 pages) |
5 February 2013 | Cancellation of shares. Statement of capital on 5 February 2013
|
5 February 2013 | Cancellation of shares. Statement of capital on 5 February 2013
|
5 February 2013 | Cancellation of shares. Statement of capital on 5 February 2013
|
28 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Purchase of own shares. (3 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 August 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Termination of appointment of Stephen Reddin as a director (1 page) |
3 June 2011 | Termination of appointment of Stephen Reddin as a director (1 page) |
14 September 2010 | Director's details changed for Niall Michael Wright on 10 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Niall Michael Wright on 10 September 2010 (2 pages) |
11 August 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
11 August 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
16 June 2010 | Termination of appointment of Neil Grindrod as a director (1 page) |
16 June 2010 | Director's details changed for Kevin Rex Mcevoy on 12 May 2010 (2 pages) |
16 June 2010 | Termination of appointment of Neil Grindrod as a director (1 page) |
16 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Mr Keith Leslie German on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Niall Michael Wright on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Anthony Reddin on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Keith Leslie German on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Edward Paul Allen on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Edward Paul Allen on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Anthony Reddin on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher James Thorpe on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Niall Michael Wright on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher James Thorpe on 12 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kevin Rex Mcevoy on 12 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (11 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
28 May 2010 | Director's details changed for Niall Michael Wright on 20 August 2009 (1 page) |
28 May 2010 | Director's details changed for Niall Michael Wright on 20 August 2009 (1 page) |
18 March 2010 | Change of share class name or designation (2 pages) |
18 March 2010 | Change of share class name or designation (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
11 March 2010 | Appointment of Mr Keith Leslie German as a director (2 pages) |
11 March 2010 | Appointment of Mr Keith Leslie German as a director (2 pages) |
5 February 2010 | Appointment of Mr Neil Grindrod as a director (2 pages) |
5 February 2010 | Appointment of Mr Neil Grindrod as a director (2 pages) |
4 February 2010 | Termination of appointment of Alan Konarski as a secretary (1 page) |
4 February 2010 | Appointment of Mr Neil Grindrod as a secretary (1 page) |
4 February 2010 | Appointment of Mr Neil Grindrod as a secretary (1 page) |
4 February 2010 | Termination of appointment of Stuart Denton as a director (1 page) |
4 February 2010 | Termination of appointment of Stuart Denton as a director (1 page) |
4 February 2010 | Termination of appointment of Alan Konarski as a secretary (1 page) |
25 November 2009 | Appointment of Neil Grindrod as a director (3 pages) |
25 November 2009 | Appointment of Neil Grindrod as a director (3 pages) |
11 August 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
11 August 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
4 August 2009 | Return made up to 12/05/09; full list of members (9 pages) |
4 August 2009 | Return made up to 12/05/09; full list of members (9 pages) |
3 August 2009 | Director's change of particulars / edward allen / 01/05/2009 (1 page) |
3 August 2009 | Director's change of particulars / edward allen / 01/05/2009 (1 page) |
19 February 2009 | Appointment terminated director robert steele (1 page) |
19 February 2009 | Appointment terminated director robert steele (1 page) |
11 December 2008 | 169 amending form for £1658 @ £1 for 30 march 2008 (1 page) |
11 December 2008 | 169 amending form for £1658 @ £1 for 30 march 2008 (1 page) |
15 October 2008 | Appointment terminated director alan konarski (1 page) |
15 October 2008 | Appointment terminated director alan konarski (1 page) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (12 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (12 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Director appointed christopher james thorpe (2 pages) |
7 May 2008 | Director appointed christopher james thorpe (2 pages) |
2 May 2008 | Particulars of contract relating to shares (2 pages) |
2 May 2008 | Particulars of contract relating to shares (2 pages) |
2 May 2008 | Ad 07/04/08\gbp si 1658@1=1658\gbp ic 8342/10000\ (3 pages) |
2 May 2008 | Ad 07/04/08\gbp si 1658@1=1658\gbp ic 8342/10000\ (3 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Gbp ic 10000/8342\30/03/08\gbp sr 1658@1=1658\ (1 page) |
23 April 2008 | Gbp ic 10000/8342\30/03/08\gbp sr 1658@1=1658\ (1 page) |
27 March 2008 | Gbp ic 10836/10000\10/03/08\gbp sr 836@1=836\ (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Gbp ic 10836/10000\10/03/08\gbp sr 836@1=836\ (1 page) |
27 March 2008 | Resolutions
|
6 March 2008 | Ad 25/02/08\gbp si 9600@1=9600\gbp ic 1236/10836\ (3 pages) |
6 March 2008 | Ad 25/02/08\gbp si 9600@1=9600\gbp ic 1236/10836\ (3 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Gbp nc 20000/30000\25/02/08 (1 page) |
6 March 2008 | Gbp nc 20000/30000\25/02/08 (1 page) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 47 manchester road denton manchester lancashire M34 2AF (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 47 manchester road denton manchester lancashire M34 2AF (1 page) |
12 July 2007 | Amended accounts made up to 31 March 2007 (10 pages) |
12 July 2007 | Amended accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (11 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (11 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members
|
2 June 2006 | Return made up to 12/05/06; full list of members
|
16 November 2005 | Ad 12/10/05--------- £ si 132@1=132 £ ic 1104/1236 (2 pages) |
16 November 2005 | Ad 12/10/05--------- £ si 132@1=132 £ ic 1104/1236 (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (12 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (12 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
6 December 2004 | Ad 24/11/04--------- £ si 304@1=304 £ ic 800/1104 (4 pages) |
6 December 2004 | Ad 24/11/04--------- £ si 304@1=304 £ ic 800/1104 (4 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members
|
20 May 2004 | Return made up to 12/05/04; full list of members
|
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
6 March 2003 | Ad 15/02/03--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Ad 15/02/03--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
6 March 2003 | Resolutions
|
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Ad 01/11/01--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
16 January 2002 | Ad 01/11/01--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
14 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 9 tameside business centre centre, windmill lane, denton manchester lancashire M34 3QS (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 9 tameside business centre centre, windmill lane, denton manchester lancashire M34 3QS (1 page) |
17 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Memorandum and Articles of Association (10 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Memorandum and Articles of Association (10 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Resolutions
|
7 June 1999 | Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
26 May 1999 | Company name changed aap projects LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed aap projects LIMITED\certificate issued on 27/05/99 (2 pages) |
12 May 1999 | Incorporation (16 pages) |
12 May 1999 | Incorporation (16 pages) |