- Company Overview for AARO GLASS LTD (04804675)
- Filing history for AARO GLASS LTD (04804675)
- People for AARO GLASS LTD (04804675)
- Charges for AARO GLASS LTD (04804675)
- More for AARO GLASS LTD (04804675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of John Richard Shaw as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Matthew Owens as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2011 | CH01 | Director's details changed for Mr John Richard Shaw on 19 January 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Matthew Owens on 19 January 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Mr John Richard Shaw on 19 January 2011 | |
07 Mar 2011 | CH03 | Secretary's details changed for Mr John Richard Shaw on 19 January 2011 |