AARON AMUSEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

27/11/2427 November 2024 Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Riversdale Ashburton Road Totnes Devon TQ9 5JU on 2024-11-27

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POWELL / 20/12/2016

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS DIANA LUCY POWELL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JULIA DOUBLEDAY

View Document

11/03/1411 March 2014 ADOPT MEM AND ARTS 04/03/2014

View Document

05/02/145 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX ENGLAND

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ROBERT POWELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL DOUBLEDAY / 01/01/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JY

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company