AAROC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR DAVID HENRY MOLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOLE

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MOLE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DAVID HENRY MOLE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PHILLIPPA JANE MOLE / 21/08/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 2 CLARENCE ROAD WALLINGTON SURREY SM6 0EW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MOLE

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012191470001

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR GRAEME POLLARD

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS PHILLIPPA JANE MOLE

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 THE CRESCENT WOLDINGHAM SURREY CR3 7DB

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY MOLE

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOLE

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA POLLARD

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 43000

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JONATHAN MOLE

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS PHILLIPPA POLLARD

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR APPOINTED WENDY ANN MOLE

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MOLE / 30/09/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MOLE

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: BARBER TOUCAN LIMITED CHARTERED ACCOUNTANTS CHELSHAM PLACE WARLINGHAM SURREY CR6 9DZ

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NC INC ALREADY ADJUSTED 30/03/03

View Document

22/04/0322 April 2003 £ NC 50000/100000 30/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 428A LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

07/10/977 October 1997 £ NC 100/50000 31/07/

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 S252 DISP LAYING ACC 30/12/94

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 17 CLARENCE ROAD WALLINGTON SURREY SM6 0EW

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

23/09/9323 September 1993 EXEMPTION FROM APPOINTING AUDITORS 17/07/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/05/9123 May 1991 S252 DISP LAYING ACC 01/05/91

View Document

23/05/9123 May 1991 MINUTES OF MTG HELD 010591

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/04/9025 April 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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