Advanced company searchLink opens in new window

SURREY WHARF ARUNDEL LIMITED

Company number 03694035

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)
13 Jun 2019 TM01 Termination of appointment of Sally Nicola Clinch as a director on 12 June 2019
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Dec 2017 CH01 Director's details changed for Sally Nicola Clinch on 14 December 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
20 Dec 2017 CH01 Director's details changed for Sally Nicola Clinch on 14 December 2017
07 Aug 2017 AP01 Appointment of Mrs Mary Elizabeth Sarah Spanner as a director on 19 July 2017
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Joyce Caroline Paine as a director on 18 October 2016
26 Oct 2016 AD01 Registered office address changed from 1 Tarrant Street Arundel West Sussex BN18 9DG to 55-57 Sea Lane Rustington West Sussex BN16 2RQ on 26 October 2016
26 Oct 2016 TM02 Termination of appointment of Joyce Caroline Paine as a secretary on 17 October 2016
27 Jul 2016 AP01 Appointment of Sally Nicola Clinch as a director on 7 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
21 Nov 2015 TM01 Termination of appointment of Mark Collins as a director on 10 November 2015
28 Jul 2015 AP01 Appointment of Mark Collins as a director on 2 July 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 May 2015 TM01 Termination of appointment of Sarah Anne Clements as a director on 1 May 2015
30 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
25 Jul 2014 AP01 Appointment of Sarah Anne Clements as a director on 8 July 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
05 Nov 2013 AD02 Register inspection address has been changed
05 Nov 2013 AD03 Register(s) moved to registered inspection location