About

Registered Number: 04804675
Date of Incorporation: 19/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF

 

Aaro Glass Ltd was registered on 19 June 2003 and has its registered office in Poole. There are 3 directors listed as Shaw, John Richard, Owens, Matthew, Shaw, John Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Matthew 19 June 2003 - 1
SHAW, John Richard 22 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, John Richard 22 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 March 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 12 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 23 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
287 - Change in situation or address of Registered Office 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 June 2011 Outstanding

N/A

Debenture 08 June 2011 Outstanding

N/A

Legal charge 11 December 2009 Fully Satisfied

N/A

Legal charge 29 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.