AARON CABS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSEL

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD MANSEL / 14/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WILLIAMS / 14/01/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED ANDREW DAVID SHADRACH

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED RICHARD ALLAN DAVIES

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MORGAN

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/119 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/103 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 21A WOODFIELD STREET MORRISTON SWANSEA WEST GLAMORGAN SA6 8AQ

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 104 WALTER ROAD SWANSEA SA1 5QF

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 49 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5PW

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 145/146 ST HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4DE

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED MANABAR LIMITED CERTIFICATE ISSUED ON 25/04/97

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 10/04/97

View Document

14/01/9714 January 1997 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