- Company Overview for ARRIBATEL LTD (05067121)
- Filing history for ARRIBATEL LTD (05067121)
- People for ARRIBATEL LTD (05067121)
- Charges for ARRIBATEL LTD (05067121)
- More for ARRIBATEL LTD (05067121)
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) |
---|---|---|---|
23 Mar 2017 | AD01 | Registered office address changed from 87 73 Albert Bridge Road London SW11 4DT England to 87 Battersea Place 73 Albert Bridge Road London SW11 4DT on 23 March 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from Nonna's Cottage, the Street Stour Provost Gillingham Dorset SP8 5RZ to 87 73 Albert Bridge Road London SW11 4DT on 14 December 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Noona's Cottage 6 the Street Stour Provost Gillingham Dorset SP8 5RZ on 29 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Mrs Pamela Theresa Morley on 8 March 2014 | |
20 Mar 2014 | AD01 | Registered office address changed from Flat 5 40 Egerton Gardens London SW3 2BZ on 20 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
08 Apr 2011 | CH03 | Secretary's details changed for Nicholas Saul Morley on 8 March 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 288b | Appointment terminated secretary matthew mcconville | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from chapel house new street altrincham cheshire WA14 2QS | |
15 Jun 2009 | 288b | Appointment terminated director nicholas fairhurst | |
15 Jun 2009 | 288b | Appointment terminate, director matthew mcconville logged form |