ARO UNDERWRITING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewSecond filing for the notification of Heritage Group Holdings Limited as a person with significant control

View Document

03/09/253 September 2025 NewSub-division of shares on 2011-06-16

View Document

19/08/2519 August 2025 NewSecond filing for the notification of Hebrides Investments No.1 Ltd as a person with significant control

View Document

18/08/2518 August 2025 NewCessation of Avantis Ltd as a person with significant control on 2025-06-20

View Document

15/08/2515 August 2025 NewChange of details for Heritage Group Holdings Limited as a person with significant control on 2018-05-03

View Document

15/08/2515 August 2025 NewSecond filing for the cessation of Aro Underwriting Group Limited as a person with significant control

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2024-02-27

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2025-04-07

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2018-01-12

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2020-02-27

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2020-01-12

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2012-04-05

View Document

29/07/2529 July 2025 NewResolutions

View Document

17/07/2517 July 2025 Termination of appointment of Richard John Tee as a director on 2025-07-11

View Document

03/07/253 July 2025 Statement of capital following an allotment of shares on 2025-06-20

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

18/02/2518 February 2025 Registered office address changed from 55 Sackville House Buckhurst Avenue Sevenoaks TN13 1LZ England to 3 the Old Yard Rectory Lane Brasted Westerham Kent TN16 1JP on 2025-02-18

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

13/10/2313 October 2023 Notification of Avantis Ltd as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Hebrides Investments No.1 Ltd as a person with significant control on 2023-10-13

View Document

04/10/234 October 2023 Cessation of Richard John Tee as a person with significant control on 2023-10-03

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

27/04/2227 April 2022 Termination of appointment of Ian Kenneth Page as a director on 2022-02-28

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/10/2018 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BRIGHT

View Document

18/10/2018 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074910660001

View Document

24/07/2024 July 2020 Cessation of Heritage Group Holdings Limited as a person with significant control on 2020-07-14

View Document

24/07/2024 July 2020 CESSATION OF HERITAGE GROUP HOLDINGS LIMITED AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRABB

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 Confirmation statement made on 2020-02-27 with updates

View Document

30/01/2030 January 2020 Confirmation statement made on 2020-01-12 with updates

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / HERITAGE MANAGEMENT HOLDINGS LIMITED / 26/04/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARMAN

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

11/02/1811 February 2018 Confirmation statement made on 2018-01-12 with no updates

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR RICHARD JOHN TEE

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEVIS GRAY

View Document

30/10/1430 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 2222.22

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR IAN KENNETH PAGE

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL ENGLAND

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SMITH / 10/11/2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

08/12/118 December 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM SH01

View Document

16/11/1116 November 2011 TERMINATE DIR APPOINTMENT

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ANDREW GEORGE SMITH

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BRIGHT / 01/03/2011

View Document

07/07/117 July 2011 Sub-division of shares on 2011-06-16

View Document

07/07/117 July 2011 SUB-DIVISION 16/06/11

View Document

06/07/116 July 2011 SUB-DIVISION 16/06/11

View Document

27/06/1127 June 2011 Statement of capital following an allotment of shares on 2011-06-16

View Document

27/06/1127 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

03/06/113 June 2011 COMPANY NAME CHANGED ARO AFFINITY LTD CERTIFICATE ISSUED ON 03/06/11

View Document

03/06/113 June 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/06/113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1118 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 99

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR STEVEN LEE CRABB

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JAMES MICHAEL BRIGHT

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR CHRISTOPER GILL HARMAN

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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