About

Registered Number: 01219147
Date of Incorporation: 11/07/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: 12 Ambrose Lane, Harpenden, AL5 4AX,

 

Established in 1975, Aaroc Ltd has its registered office in Harpenden, it's status in the Companies House registry is set to "Active". Mole, Jonathan, Mole, Jonathan, Mole, Wendy Ann are listed as directors of Aaroc Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLE, Jonathan 30 June 2012 31 December 2013 1
MOLE, Jonathan 31 August 2003 01 April 2008 1
MOLE, Wendy Ann 01 February 2011 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 21 August 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 13 January 2017
MR01 - N/A 22 December 2016
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 January 2013
SH01 - Return of Allotment of shares 10 August 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
363s - Annual Return 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
AA - Annual Accounts 28 September 2007
AAMD - Amended Accounts 28 September 2007
363s - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 09 December 2005
225 - Change of Accounting Reference Date 09 December 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
AA - Annual Accounts 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
123 - Notice of increase in nominal capital 03 May 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
AA - Annual Accounts 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
363s - Annual Return 25 January 2003
287 - Change in situation or address of Registered Office 06 August 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 30 March 2000
225 - Change of Accounting Reference Date 30 March 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
AA - Annual Accounts 05 June 1998
225 - Change of Accounting Reference Date 02 June 1998
363s - Annual Return 20 February 1998
RESOLUTIONS - N/A 07 October 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 27 February 1996
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 01 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 28 September 1993
RESOLUTIONS - N/A 23 September 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 27 January 1993
363b - Annual Return 14 January 1992
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 14 August 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
MISC - Miscellaneous document 23 May 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 21 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1990
363 - Annual Return 16 January 1990
363 - Annual Return 05 April 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 08 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.