About

Registered Number: 02313648
Date of Incorporation: 04/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, BS8 4HU

 

Aaron Metal & Plastic Supplies Ltd was founded on 04 November 1988 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". 1-10 people are employed by the company. The companies directors are Bowker, John Henry, Ramsey, Angela Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, John Henry N/A - 1
Secretary Name Appointed Resigned Total Appointments
RAMSEY, Angela Mary N/A 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 12 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 08 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 13 May 2010
RESOLUTIONS - N/A 10 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2010
SH08 - Notice of name or other designation of class of shares 10 February 2010
CC04 - Statement of companies objects 10 February 2010
TM02 - Termination of appointment of secretary 02 January 2010
AD01 - Change of registered office address 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 29 April 1998
395 - Particulars of a mortgage or charge 03 July 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 04 May 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 07 July 1992
363s - Annual Return 31 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
MEM/ARTS - N/A 09 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1989
287 - Change in situation or address of Registered Office 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
RESOLUTIONS - N/A 27 January 1989
CERTNM - Change of name certificate 27 January 1989
NEWINC - New incorporation documents 04 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.