AA SKINCARE LIMITED

Airfield House Western Drive Airfield House Western Drive, Bristol, BS14 0AF, England
StatusACTIVE
Company No.07338566
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

AA SKINCARE LIMITED is an active private limited company with number 07338566. It was incorporated 13 years, 9 months, 15 days ago, on 06 August 2010. The company address is Airfield House Western Drive Airfield House Western Drive, Bristol, BS14 0AF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Glanville Davies

Change date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miles Glanville Davies

Change date: 2021-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073385660002

Charge creation date: 2020-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073385660001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Woody Twlight Evans

Notification date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Roger Clive Marsh

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Glanville Davies

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Amphora Aromatics Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-27

Psc name: Amphora Aromatics Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Woody Twilight Evans

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Miles Glanville Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: Airfield House Western Drive Hengrove Bristol BS14 0AF

Old address: Kingsown House Unity Street St. Philips Bristol BS2 0HN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Mr Roger Clive Marsh

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073385660001

Charge creation date: 2018-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amphora Aromatics Holdings Limited

Cessation date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amphora Aromatics Holdings Limited

Notification date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Carroll

Termination date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Christine Anne Carroll

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: Kingsown House Unity Street St. Philips Bristol BS2 0HN

Change date: 2016-05-09

Old address: 36 Cotham Hill Bristol BS6 6LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Clive Marsh

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Glanville Davies

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Carroll

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Woody Twilight Evans

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Anne Carroll

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU United Kingdom

Change date: 2011-06-14

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS 2 APPRENTICESHIPS

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:07690969
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

E-NOVATICA LTD

46 CHAPLIN ROAD,WEMBLEY,HA0 4UD

Number:06950940
Status:ACTIVE
Category:Private Limited Company

NARIMA VENTURES LIMITED

FLAT 2,LONDON,W11 1RQ

Number:11324354
Status:ACTIVE
Category:Private Limited Company

ROOFTOP RESIDENTIAL LIMITED

COMPTON COURT,HIGH WYCOMBE,HP13 5DR

Number:05200335
Status:ACTIVE
Category:Private Limited Company

SAFE CERTIFICATES LTD.

113 ELLERDINE ROAD,HOUNSLOW,TW3 2PT

Number:10769436
Status:ACTIVE
Category:Private Limited Company

SMC EVENTS LTD

12439 PO BOX 12439 ST THOMAS ROAD,BRENTWOOD,CM14 4AA

Number:09978109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source