Advanced company searchLink opens in new window

ARBURIES LTD

Company number 04069461

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)
09 Mar 2018 MR04 Satisfaction of charge 040694610001 in full
20 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
03 May 2017 AD01 Registered office address changed from C/O Denton Tavara Ltd 8a Church Street Rushden Northamptonshire NN10 9YT to 6 Alfred Street Rushden Northamptonshire NN10 9YS on 3 May 2017
28 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
18 Dec 2015 TM01 Termination of appointment of Joseph Davey Mcmullin as a director on 27 November 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,000
24 Mar 2015 CH01 Director's details changed for Mr Mark Winterburn on 1 December 2014
09 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Oct 2014 MR04 Satisfaction of charge 040694610002 in full
07 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,000
07 Oct 2014 AP01 Appointment of Mr Joseph Davey Mcmullin as a director on 1 August 2014
06 Oct 2014 TM02 Termination of appointment of Anne Elizabeth Hadley as a secretary on 1 August 2014
05 Sep 2014 MR01 Registration of charge 040694610002, created on 28 August 2014
01 Sep 2014 MR01 Registration of charge 040694610001, created on 28 August 2014
18 Jun 2014 AD01 Registered office address changed from C/O Tavara Limited Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX England on 18 June 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,000
14 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 CERTNM Company name changed shire construction services LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-24
03 Oct 2012 CONNOT Change of name notice
12 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mark Winterburn on 11 September 2012