A&A STORAGE (LEIGH) LIMITED

54 Guest Street, Leigh, WN7 2HD, Lancashire
StatusACTIVE
Company No.07526501
CategoryPrivate Limited Company
Incorporated11 Feb 2011
Age13 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

A&A STORAGE (LEIGH) LIMITED is an active private limited company with number 07526501. It was incorporated 13 years, 4 months, 4 days ago, on 11 February 2011. The company address is 54 Guest Street, Leigh, WN7 2HD, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ella Rose Shorrock

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Shorrock

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Thomas Shorrock

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Address

Type: AD01

Old address: Crown Car Parks East Bond Street Leigh Lancashire WN7 1BP England

Change date: 2013-01-26

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3KEXPERTS LIMITED

21 ALINGTON CRESCENT,KINGSBURY,NW9 8JL

Number:10630572
Status:ACTIVE
Category:Private Limited Company

BLUEBEATLE LIMITED

194 CHESTER ROAD,SUNDERLAND,SR4 7HE

Number:10784296
Status:ACTIVE
Category:Private Limited Company

EL-MASRI ASSOCIATES LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:06139860
Status:ACTIVE
Category:Private Limited Company

PURE WAFFLE LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:05472247
Status:LIQUIDATION
Category:Private Limited Company

SERENITY INK LTD

150 HIGH STREET,ORPINGTON,BR6 0JR

Number:11289034
Status:ACTIVE
Category:Private Limited Company

TICKHILL ENGINEERING COMPANY LIMITED

COW HOUSE LANE,DONCASTER,DN3 3EE

Number:00809228
Status:ACTIVE
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