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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 17 July 2001 | Fully Satisfied |
N/A |
Mortgage deed | 11 May 2001 | Outstanding |
N/A |