AARON'S DEPARTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Resolutions |
14/03/2514 March 2025 | Change of details for Mrs Michelle Anne Horsfall as a person with significant control on 2025-03-14 |
11/02/2511 February 2025 | Particulars of variation of rights attached to shares |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Resolutions |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-02-28 |
25/07/2325 July 2023 | Previous accounting period shortened from 2023-05-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
08/02/238 February 2023 | Previous accounting period extended from 2022-02-28 to 2022-05-31 |
08/12/228 December 2022 | Previous accounting period shortened from 2022-05-31 to 2022-02-28 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Certificate of change of name |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/04/2119 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
26/06/1726 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/12/1530 December 2015 | Annual return made up to 29 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/01/1523 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/03/1420 March 2014 | CURRSHO FROM 11/06/2014 TO 31/05/2014 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SANDERSON |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 11 June 2013 |
23/01/1423 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts for year ending 11 Jun 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 24 QUEEN STREET MORLEY LEEDS WEST YORKSHIRE LS27 9BR |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 18 June 2012 |
24/01/1324 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 12 June 2011 |
07/02/127 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 13 June 2010 |
17/01/1117 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 11 June 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES HORSFALL / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE HORSFALL / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SANDERSON / 07/01/2010 |
06/01/096 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 11 June 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/06/06 |
04/05/064 May 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 11/06/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
15/01/0515 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
20/09/0420 September 2004 | COMPANY NAME CHANGED L&P 104 LIMITED CERTIFICATE ISSUED ON 20/09/04 |
09/06/049 June 2004 | SHARES AGREEMENT OTC |
12/05/0412 May 2004 | VARYING SHARE RIGHTS AND NAMES |
12/05/0412 May 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
12/05/0412 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/0412 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 10-12 EAST PARADE, LEEDS, WEST YORKSHIRE LS1 2AJ |
12/05/0412 May 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0329 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AARON'S DEPARTMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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