Advanced company searchLink opens in new window

ARBLASTER & CLARKE WINE TOURS LIMITED

Company number 02966601

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)
26 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
25 Aug 2016 AP01 Appointment of Mrs Janie Burt as a director on 6 June 2016
05 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
05 Feb 2016 AUD Auditor's resignation
01 Dec 2015 AA Accounts for a small company made up to 31 March 2015
24 Nov 2015 AP01 Appointment of Mr Colin James Parselle as a director on 2 November 2015
09 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
17 Aug 2015 TM01 Termination of appointment of Ian Finlay as a director on 18 May 2015
11 Aug 2015 AP01 Appointment of Ian Finlay as a director on 18 May 2015
03 Aug 2015 AD01 Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Clock Tower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr Ian Stuart Finlay as a director on 18 May 2015
30 May 2015 TM02 Termination of appointment of Lynette Anne Marie Clarke as a secretary on 18 May 2015
30 May 2015 TM01 Termination of appointment of Lynette Anne Marie Clarke as a director on 18 May 2015
30 May 2015 TM01 Termination of appointment of Timothy John Clarke as a director on 18 May 2015
30 May 2015 AP01 Appointment of Safia Bhutta as a director on 18 May 2015
06 Dec 2014 MR04 Satisfaction of charge 2 in full
06 Dec 2014 MR04 Satisfaction of charge 3 in full
03 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 30,000
14 Aug 2014 AA Accounts for a small company made up to 31 March 2014
04 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
29 Aug 2013 AA Accounts for a small company made up to 31 March 2013
05 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a small company made up to 31 March 2012