Advanced company searchLink opens in new window

ARUCANA LIMITED

Company number 04683189

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)
07 Apr 2015 TM01 Termination of appointment of David Jackson as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of David Jackson as a director on 31 March 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of Mrs Ann Louise Cope as a director on 1 May 2013
02 Jul 2014 AP01 Appointment of Mr Carl Lawrence Hubbard as a director
04 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 103
04 Mar 2014 TM01 Termination of appointment of John Sproat as a director
04 Mar 2014 TM01 Termination of appointment of Jennie Hennessey as a director
15 Jul 2013 MISC Section 519 companies act 2006
23 Apr 2013 AA Accounts for a small company made up to 31 December 2012
27 Mar 2013 CH01 Director's details changed for Paul Downing on 27 March 2013
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Jan 2013 AP01 Appointment of Dave Jackson as a director
14 Jan 2013 AP01 Appointment of John Richard Sproat as a director
18 Apr 2012 AA Accounts for a small company made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
18 Oct 2011 MEM/ARTS Memorandum and Articles of Association
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 103
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 November 2003
  • GBP 99
06 Sep 2011 TM01 Termination of appointment of David Walkind as a director
14 Jun 2011 AA Accounts for a small company made up to 31 December 2010
07 Jun 2011 AD01 Registered office address changed from 45 Waterside Dickens Heath Solihull W Midlands B90 1UE on 7 June 2011
23 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
25 Sep 2010 AA Full accounts made up to 31 December 2009