- Company Overview for AROPLUS (UK) LIMITED (03407927)
- Filing history for AROPLUS (UK) LIMITED (03407927)
- People for AROPLUS (UK) LIMITED (03407927)
- Charges for AROPLUS (UK) LIMITED (03407927)
- More for AROPLUS (UK) LIMITED (03407927)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2017 | AD01 | Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Jan Tadeusz Ciupek on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Martin Owen-Brown on 21 March 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Jul 2015 | MR01 | Registration of charge 034079270006, created on 8 July 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
06 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
25 Nov 2014 | AP01 | Appointment of Mr Phillip Edward Warrilow as a director on 12 November 2014 | |
22 Oct 2014 | AP01 | Appointment of Ms Adele Machin as a director on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Brett Ciupek as a director on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Heath Ciupek as a director on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Richard Buddin as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Philip Warrilow as a director on 21 October 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB United Kingdom on 4 March 2014 | |
04 Jul 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |