Advanced company searchLink opens in new window

ARNOTS LIMITED

Company number 04718823

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)
30 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Frederick James Minter on 1 April 2010
27 Apr 2011 CH01 Director's details changed for Pierce Francis Ryan on 1 April 2010
27 Apr 2011 CH01 Director's details changed for Stuart Robert Lovelock on 1 April 2010
27 Apr 2011 CH01 Director's details changed for Anthony Francis Dillion on 1 April 2010
27 Apr 2011 CH01 Director's details changed for Paul Martin Arnot on 1 April 2010
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 01/04/09; full list of members
08 May 2009 288c Director's change of particulars / paul arnot / 01/03/2007
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Jul 2008 288a Secretary appointed mr frederick james minter
22 Jul 2008 288b Appointment terminated secretary michael roberts
22 Jul 2008 288b Appointment terminated director michael roberts
28 Apr 2008 363a Return made up to 01/04/08; full list of members
28 Apr 2008 288c Director and secretary's change of particulars / michael roberts / 17/12/2007
15 Feb 2008 403a Declaration of satisfaction of mortgage/charge
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007