- Company Overview for ARBURIES LTD (04069461)
- Filing history for ARBURIES LTD (04069461)
- People for ARBURIES LTD (04069461)
- Charges for ARBURIES LTD (04069461)
- More for ARBURIES LTD (04069461)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |