AARONITE HOLDINGS LIMITED

Company Documents

DateDescription
04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
HERITAGE COTTAGE, 9 RAKE END COURT
HILL RIDWARE
RUGELEY
STAFFORDSHIRE
WS15 3RW
ENGLAND

View Document

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
AARONITE HOUSE 1 LAKES COURT
LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD
BURTON ON TRENT
STAFFS
DE13 9PD

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1030 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HUNTER

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HUNTER / 27/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE WITCOMB / 27/04/2010

View Document

03/06/103 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM AARONITE HOUSE 1LAKES COURT LANCASTER PARK NEEDWOOD BURTON ON TRENT STAFFS DE13 9PD

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: G OFFICE CHANGED 06/06/07 UNIT 1 LAKES COURT LANCASTER PARK, NEWBOROUGH ROAD, NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 9PD

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 SUITE 55 IMEX BUSINESS PARK SHOBNALL ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AU

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 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