- Company Overview for J.P. ARTHUR & SONS LIMITED (00352956)
- Filing history for J.P. ARTHUR & SONS LIMITED (00352956)
- People for J.P. ARTHUR & SONS LIMITED (00352956)
- Charges for J.P. ARTHUR & SONS LIMITED (00352956)
- More for J.P. ARTHUR & SONS LIMITED (00352956)
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) |
---|---|---|---|
14 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
09 Oct 2024 | AA | Accounts for a medium company made up to 31 December 2023 | |
24 Nov 2023 | MR01 | Registration of charge 003529560013, created on 22 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
12 Oct 2023 | AA | Accounts for a medium company made up to 31 December 2022 | |
20 Jul 2023 | TM01 | Termination of appointment of Joan Williams as a director on 20 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Paul Warren as a director on 20 July 2023 | |
20 Jul 2023 | TM02 | Termination of appointment of Paul Warren as a secretary on 20 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Lower Brook Street Oswestry Shropshire SY11 2HJ to 9 Lower Brook Street Oswestry SY11 2HJ on 11 July 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of David Goldthorpe as a director on 6 April 2023 | |
29 Dec 2022 | TM01 | Termination of appointment of Theresa Marion Williams as a director on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Richard Stuart Williams as a director on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Michael Peter Williams as a director on 29 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Mar 2021 | PSC02 | Notification of Perthy Properties Limited as a person with significant control on 5 February 2021 | |
17 Mar 2021 | PSC07 | Cessation of Richard Nigel Williams as a person with significant control on 5 February 2021 | |
17 Mar 2021 | PSC07 | Cessation of Theresa Marion Williams as a person with significant control on 5 February 2021 | |
04 Mar 2021 | MR04 | Satisfaction of charge 4 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 11 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 003529560012 in full | |
18 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 |