AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th October 2022 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th March 2020
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th March 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2020
| capital
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG. Change occurred on Wednesday 1st June 2016. Company's previous address: C/O Aaron Contracting Limited Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse, Ilkeston Derbyshire DE7 6AZ.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 1st June 2016 secretary's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 23rd August 2013 from C/O Aaron Plant Services Ltd Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse, Ilkeston Derbyshire DE7 6AZ United Kingdom
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th May 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Monday 31st May 2010.
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 9th July 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/07/2009 from c/o aaron plant services ladylea industrial estate ladyl horsley woodhouse derbyshire DE76AZ
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 30th May 2008 - Annual return with full member list
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 11th July 2006 - Annual return with full member list
filed on: 11th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 11th July 2006 - Annual return with full member list
filed on: 11th, July 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 8th, March 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 8th, March 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 15th June 2005 - Annual return with full member list
filed on: 15th, June 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 15th June 2005 - Annual return with full member list
filed on: 15th, June 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On Wednesday 9th June 2004 New secretary appointed
filed on: 9th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th June 2004 New director appointed
filed on: 9th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th June 2004 New director appointed
filed on: 9th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 9th June 2004 Secretary resigned
filed on: 9th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th June 2004 Director resigned
filed on: 9th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th June 2004 Secretary resigned
filed on: 9th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th June 2004 Director resigned
filed on: 9th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th June 2004 New secretary appointed
filed on: 9th, June 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 9th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 9th, June 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2004
| incorporation
|
Free Download
(16 pages)
|