About

Registered Number: 05380593
Date of Incorporation: 02/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT

 

Aaron Windows Installations Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at the business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
395 - Particulars of a mortgage or charge 22 June 2006
363a - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.