ARO WELDING TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

09/05/229 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 03/07/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY BERNARD WATSON

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 AUDITOR'S RESIGNATION

View Document

19/01/1119 January 2011 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM ENTERPRISE PARK ENTERPRISE WAY RETFORD NOTTINGHAMSHIRE DN227HH

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 7AN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN MEREAU

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED JEAN YVES DAVID

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JEAN PIERRE MEREAU

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR JEAN BOYER

View Document

06/04/096 April 2009 MEMORANDUM OF CAPITAL 06/04/09

View Document

06/04/096 April 2009 SOLVENCY STATEMENT DATED 27/03/09

View Document

06/04/096 April 2009 STATEMENT BY DIRECTORS

View Document

06/04/096 April 2009 REDUCE ISSUED CAPITAL 27/03/2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CLARE PICKIN

View Document

02/01/092 January 2009 DIRECTOR APPOINTED RICHARD GIBSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 7AN

View Document

09/10/089 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BOYER / 29/07/2007

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: PARK HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2NS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED ARO WELDING LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: SCEPTRE COURT 40, TOWER HILL LONDON EC3N 4DX

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

11/08/0511 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED SAVAIR + ARO LTD CERTIFICATE ISSUED ON 29/10/02

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 13/12/01

View Document

15/01/0215 January 2002 £ NC 2070000/2470000 13/1

View Document

09/08/019 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 ALLOT 500000 ORD SHARES 13/12/00

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

03/08/013 August 2001 £ NC 1570000/2070000 13/12/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

09/02/009 February 2000 £ NC 1070000/1570000 01/12/99

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 ADOPT MEM AND ARTS 04/05/99

View Document

04/05/994 May 1999 COMPANY NAME CHANGED ARO WELDING LTD CERTIFICATE ISSUED ON 04/05/99

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 6 NEW SQUARE LINCOLNS INN LONDON WC2A 3RP

View Document

19/08/9819 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 £ NC 700000/1070000 10/12/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 £ NC 400000/700000 24/10/91

View Document

02/01/922 January 1992 NC INC ALREADY ADJUSTED 24/10/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 £ NC 200000/400000 18/12

View Document

10/01/9110 January 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 DIRS POWER TO ALLOT 13/12/89

View Document

08/01/908 January 1990 £ NC 50002/200000 13/12/89

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 £ NC 100/50002

View Document

08/05/898 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/89

View Document

02/05/892 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 COMPANY NAME CHANGED ARO WELDING MACHINERY LIMITED CERTIFICATE ISSUED ON 17/04/89

View Document

07/02/897 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 5 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RJ

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 260188

View Document

05/02/885 February 1988 COMPANY NAME CHANGED BRETDENE LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

27/10/8727 October 1987 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