AARON BUILDING SUPPLIES LTD

Company Documents

DateDescription
26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

10/07/2410 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from Unit 8, Aaron House Forest Road, Hainault Business Park Ilford Essex IG6 3JP to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-02-06

View Document

06/02/246 February 2024 Declaration of solvency

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Satisfaction of charge 057744630003 in full

View Document

23/05/2323 May 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

04/05/234 May 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN LONIS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED CHIGWELL CONSERVATORIES LTD CERTIFICATE ISSUED ON 14/01/20

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED AARON BUILDING SUPPLIES LTD CERTIFICATE ISSUED ON 19/12/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK FLOYD

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LEE FLOYD

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERALD LONIS / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR BRIAN GERALD LONIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057744630003

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEE FLOYD / 20/10/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE FLOYD / 20/10/2015

View Document

03/03/163 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED TILES DIRECT (UK) LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR MARK LEE FLOYD

View Document

18/07/1318 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED CHIGWELL CONSTRUCTION CONTRACTS LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED TILES DIRECT (UK) LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

14/05/1214 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY FLOYD / 17/01/2011

View Document

18/04/1218 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED MASTER CERAMICS DIRECT LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

07/04/067 April 2006 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