Advanced company searchLink opens in new window

AARON BUILDING SUPPLIES LTD

Company number 05774463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
02 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
11 Aug 2017 TM02 Termination of appointment of Mark Lee Floyd as a secretary on 9 August 2017
06 Jul 2017 TM01 Termination of appointment of Mark Lee Floyd as a director on 24 May 2017
30 Jun 2017 CH01 Director's details changed for Mr Brian Gerald Lonis on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr Brian Gerald Lonis as a director on 29 June 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
14 Jul 2016 MR01 Registration of charge 057744630003, created on 8 July 2016
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr Mark Lee Floyd on 20 October 2015
11 Apr 2016 CH03 Secretary's details changed for Mr Mark Lee Floyd on 20 October 2015
03 Mar 2016 AA Total exemption full accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
14 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
27 Aug 2013 CERTNM Company name changed tiles direct (uk) LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AP01 Appointment of Mr Mark Lee Floyd as a director
18 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
03 May 2013 AAMD Amended accounts made up to 30 April 2012
24 Apr 2013 MR04 Satisfaction of charge 2 in full
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Feb 2013 CERTNM Company name changed chigwell construction contracts LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
27 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012