Based in Fladbury, Arora Design Ltd was registered on 28 March 2001. We don't know the number of employees at this business. This business has 5 directors listed as Waters, Debra Yvonne, Waters, Debra Yvonne, Waters, Andrew Stephen, Capewell, Peter Richard, Tams, Richard Myles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Debra Yvonne | 17 March 2014 | - | 1 |
CAPEWELL, Peter Richard | 08 July 2009 | 29 March 2018 | 1 |
TAMS, Richard Myles | 13 June 2013 | 07 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Debra Yvonne | 07 June 2013 | - | 1 |
WATERS, Andrew Stephen | 28 March 2001 | 07 June 2013 | 1 |
Document Type | Date | |
---|---|---|
MR05 - N/A | 21 May 2020 | |
MR05 - N/A | 21 May 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 04 December 2019 | |
MR01 - N/A | 11 October 2019 | |
MR01 - N/A | 11 October 2019 | |
MR01 - N/A | 01 October 2019 | |
MR01 - N/A | 16 September 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 14 December 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
CS01 - N/A | 29 March 2018 | |
PSC04 - N/A | 23 February 2018 | |
CH01 - Change of particulars for director | 23 February 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 25 April 2017 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 07 April 2015 | |
SH01 - Return of Allotment of shares | 24 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
RESOLUTIONS - N/A | 25 March 2014 | |
AP01 - Appointment of director | 25 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AP03 - Appointment of secretary | 19 June 2013 | |
TM02 - Termination of appointment of secretary | 19 June 2013 | |
AR01 - Annual Return | 16 May 2013 | |
TM01 - Termination of appointment of director | 08 November 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 December 2011 | |
AR01 - Annual Return | 25 May 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 May 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AD01 - Change of registered office address | 23 September 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 28 November 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2009 | |
363a - Annual Return | 01 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
RESOLUTIONS - N/A | 23 December 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
363a - Annual Return | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
363a - Annual Return | 20 April 2006 | |
353 - Register of members | 20 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 17 April 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 06 April 2003 | |
CERTNM - Change of name certificate | 12 February 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
287 - Change in situation or address of Registered Office | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
NEWINC - New incorporation documents | 28 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2019 | Outstanding |
N/A |
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 01 October 2019 | Outstanding |
N/A |
A registered charge | 11 September 2019 | Outstanding |
N/A |
Debenture | 09 February 2008 | Outstanding |
N/A |
Debenture | 03 August 2006 | Outstanding |
N/A |
All assets debenture | 14 April 2004 | Fully Satisfied |
N/A |