About

Registered Number: 04175507
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Haylett Grange, Pembroke Road Merlins Bridge, Haverfordwest, Pembrokeshire, SA62 4LA

 

Having been setup in 2001, Aro Homes Ltd has its registered office in Haverfordwest in Pembrokeshire, it's status is listed as "Active". The current directors of the company are Owen, Nicky Andrew Thomas, Owen, Andrew Bryan Rees, Owen, Rosemary Jane. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Andrew Bryan Rees 08 March 2001 - 1
OWEN, Rosemary Jane 08 March 2001 08 March 2016 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Nicky Andrew Thomas 08 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 December 2016
AP03 - Appointment of secretary 09 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
395 - Particulars of a mortgage or charge 04 August 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
395 - Particulars of a mortgage or charge 12 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 July 2001 Fully Satisfied

N/A

Mortgage deed 11 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.