- Company Overview for ARTHUR, BRADLEY & SMITH LTD (03283855)
- Filing history for ARTHUR, BRADLEY & SMITH LTD (03283855)
- People for ARTHUR, BRADLEY & SMITH LTD (03283855)
- Charges for ARTHUR, BRADLEY & SMITH LTD (03283855)
- More for ARTHUR, BRADLEY & SMITH LTD (03283855)
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) |
---|---|---|---|
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | MR01 | Registration of charge 032838550001, created on 24 January 2018 | |
11 Jul 2017 | PSC01 | Notification of Milan Fabian as a person with significant control on 1 August 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 12 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
16 May 2016 | CH01 | Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Arthur Joseph Grice on 1 April 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | |
08 May 2015 | AP01 | Appointment of Mr Arthur Joseph Grice as a director on 5 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Nicholas Henry Thom as a director on 5 May 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to 788-790 Finchley Road London NW11 7TJ on 23 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | CH01 | Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 | |
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |