(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 16, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 11, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 10 Bay Close Three Legged Cross Wimborne BH21 6SW England to Tower House Parkstone Road Poole BH15 2JH on October 31, 2016
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Forestside Gardens Poulner Ringwood BH24 1SZ to 10 Bay Close Three Legged Cross Wimborne BH21 6SW on October 20, 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2015: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 16, 2015 - 50.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 28, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 28, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 28, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 30, 2011: 100.00 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 4, 2012 - 75.00 GBP
filed on: 4th, January 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, January 2012
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 4th, January 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 20, 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 28, 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 14, 2009: 100.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On October 28, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 28, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 14th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 14, 2009. Old Address: 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England
filed on: 14th, December 2009
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 7, 2009: 1.00 GBP
filed on: 14th, December 2009
| capital
|
Free Download
(5 pages)
|
(AP01) On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 14, 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed irrigation design and supply LIMITEDcertificate issued on 23/11/09
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 19, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aarco 332 LIMITEDcertificate issued on 20/11/09
filed on: 20th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 11, 2009 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(14 pages)
|