Advanced company searchLink opens in new window

ARO UNDERWRITING GROUP LIMITED

Company number 07491066

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)
11 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
11 Feb 2018 TM01 Termination of appointment of Andrew George Smith as a director on 31 December 2017
11 Feb 2018 TM01 Termination of appointment of Christopher Gill Harman as a director on 31 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,222.22
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,222.22
28 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
06 Nov 2014 AP01 Appointment of Mr Richard John Tee as a director on 10 October 2014
05 Nov 2014 TM01 Termination of appointment of Martin Bevis Gray as a director on 10 October 2014
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,222.22
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,666.67
30 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Dec 2012 AP01 Appointment of Mr Ian Kenneth Page as a director
13 Nov 2012 AD01 Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England on 13 November 2012
19 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
23 Feb 2012 TM01 Termination of appointment of Michael Walton as a director
23 Feb 2012 CH01 Director's details changed for Mr Andrew George Smith on 10 November 2011
08 Dec 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
17 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
16 Nov 2011 TM01 Termination of appointment of a director