Download leads from Nexok and grow your business. Find out more

Aearo Limited

Documents

Total Documents122
Total Pages667

Filing History

15 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017
11 August 2017Termination of appointment of Christiane Bernhardine Gruen as a director on 31 July 2017
4 July 2017Notification of a person with significant control statement
4 July 2017Confirmation statement made on 29 June 2017 with no updates
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,759,688
31 May 2016Full accounts made up to 31 December 2015
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3,759,688
15 June 2015Full accounts made up to 31 December 2014
1 May 2015Termination of appointment of David James Ashley as a secretary on 1 May 2015
1 May 2015Termination of appointment of David James Ashley as a secretary on 1 May 2015
1 May 2015Appointment of Mr David Anthony Jubb as a secretary on 1 May 2015
1 May 2015Appointment of Mr David Anthony Jubb as a secretary on 1 May 2015
4 March 2015Appointment of Mr Michael Chambers as a director on 19 January 2015
4 March 2015Director's details changed for Christiane Bernhardine Gruen on 24 February 2015
11 February 2015Termination of appointment of Donald Gray as a director on 19 January 2015
10 December 2014Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014
10 December 2014Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014
10 December 2014Termination of appointment of Paul Andreas Keel as a director on 1 December 2014
10 December 2014Termination of appointment of Paul Andreas Keel as a director on 1 December 2014
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,759,688
9 June 2014Full accounts made up to 31 December 2013
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,759,688
28 June 2013Full accounts made up to 31 December 2012
30 April 2013Appointment of David James Ashley as a director
4 April 2013Termination of appointment of Christopher Pikett as a director
4 April 2013Termination of appointment of Christopher Pikett as a secretary
4 April 2013Appointment of Mr David James Ashley as a secretary
4 March 2013Appointment of Paul Andreas Keel as a director
26 February 2013Termination of appointment of James Mcsheffrey as a director
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
13 July 2012Full accounts made up to 31 December 2011
6 October 2011Full accounts made up to 31 December 2010
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
9 June 2011Appointment of Donald Gray as a director
8 June 2011Termination of appointment of Kenneth Brownlee as a director
22 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
15 December 2010Full accounts made up to 31 December 2009
5 May 2010Appointment of James Willard Mcsheffrey as a director
13 April 2010Termination of appointment of Douglas Mitchell as a director
31 October 2009Group of companies' accounts made up to 31 December 2008
29 October 2009Termination of appointment of Charles Ainslie as a secretary
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
30 September 2009Secretary appointed christopher pikett
29 September 2009Director appointed douglas mitchell
27 September 2009Appointment terminated director kieran lonergan
27 September 2009Registered office changed on 27/09/2009 from first avenue poynton stockport cheshire SK12 1FJ
26 August 2009Appointment terminated director ian mullally
3 February 2009Appointment terminated director neil cook
2 February 2009Director appointed mr kenneth arther brownlee
2 February 2009Director appointed mr christopher pikett
30 October 2008Appointment terminated director jeffrey kulka
15 October 2008Return made up to 30/09/08; full list of members
24 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
7 March 2008Group of companies' accounts made up to 30 September 2007
23 November 2007Return made up to 30/09/07; full list of members
16 August 2007Group of companies' accounts made up to 30 September 2006
12 October 2006Return made up to 30/09/06; full list of members
2 August 2006Group of companies' accounts made up to 30 September 2005
14 June 2006Return made up to 30/09/05; no change of members; amend
3 March 2006Declaration of satisfaction of mortgage/charge
22 February 2006Declaration of satisfaction of mortgage/charge
30 January 2006New secretary appointed
30 January 2006Director resigned
30 January 2006Secretary resigned
20 December 2005Group of companies' accounts made up to 30 September 2004
4 November 2005Return made up to 30/09/05; full list of members
2 August 2005Delivery ext'd 3 mth 30/09/04
12 October 2004Return made up to 30/09/04; full list of members
3 August 2004Group of companies' accounts made up to 30 September 2003
31 March 2004Return made up to 30/09/03; full list of members; amend
26 October 2003Return made up to 30/09/03; full list of members
22 July 2003Group of companies' accounts made up to 30 September 2002
29 October 2002Return made up to 30/09/02; full list of members
12 July 2002Director's particulars changed
14 June 2002Group of companies' accounts made up to 30 September 2001
29 October 2001Return made up to 30/09/01; full list of members
26 July 2001Particulars of mortgage/charge
13 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2001Full group accounts made up to 30 September 2000
27 September 2000New director appointed
27 September 2000Director resigned
27 September 2000New director appointed
31 August 2000New secretary appointed
31 August 2000Secretary resigned
11 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2000Full group accounts made up to 30 September 1999
20 July 1999Full group accounts made up to 30 September 1998
21 June 1999Return made up to 12/06/99; no change of members
3 August 1998Full accounts made up to 30 September 1997
8 July 1998Director resigned
8 July 1998Return made up to 12/06/98; change of members
8 July 1998Director resigned
25 November 1997Ad 30/09/97--------- £ si 1240697@1=1240697 £ ic 2518891/3759588
5 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
31 October 1997New director appointed
24 October 1997New director appointed
14 October 1997New director appointed
20 June 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 20/06/97
2 June 1997Full accounts made up to 30 September 1996
7 May 1997Director resigned
27 September 1996Company name changed cabot safety LIMITED\certificate issued on 27/09/96
5 August 1996Return made up to 12/06/96; full list of members
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 June 1996Ad 24/05/96--------- £ si 2518891@1=2518891 £ ic 100/2518991
17 June 1996£ nc 100/15000000 24/05/96
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
3 August 1995Ad 10/07/95--------- £ si 99@1=99 £ ic 1/100
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 July 1995Particulars of mortgage/charge
17 July 1995Secretary resigned;new secretary appointed
17 July 1995Memorandum and Articles of Association
17 July 1995Accounting reference date notified as 30/09
17 July 1995Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
14 July 1995Director resigned;new director appointed
14 July 1995New director appointed
14 July 1995New director appointed
12 July 1995Company name changed cabot safety acquisition LIMITED\certificate issued on 12/07/95
21 June 1995Company name changed hackremco (no.1049) LIMITED\certificate issued on 21/06/95
12 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing