- Company Overview for ARRANDENE MFG LIMITED (07084236)
- Filing history for ARRANDENE MFG LIMITED (07084236)
- People for ARRANDENE MFG LIMITED (07084236)
- Charges for ARRANDENE MFG LIMITED (07084236)
- More for ARRANDENE MFG LIMITED (07084236)
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) |
---|---|---|---|
06 Mar 2019 | AP01 | Appointment of Mr Simon Billingham as a director on 1 March 2019 | |
01 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
10 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
26 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | MR01 | Registration of charge 070842360003, created on 19 April 2017 | |
24 Apr 2017 | MR01 | Registration of charge 070842360004, created on 12 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 May 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Apr 2015 | CH01 | Director's details changed for Gary Billingham on 1 January 2014 | |
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | MR01 | Registration of charge 070842360002 | |
04 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
24 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Dec 2011 | TM02 | Termination of appointment of Wollastons Nominees Limited as a secretary | |
23 Dec 2011 | AD01 | Registered office address changed from , Brierly Place New London Road, Chelmsford, Essex, CM2 0AP on 23 December 2011 | |
22 Dec 2011 | AR01 |
Annual return made up to 23 November 2011 with full list of shareholders
|
|
21 Dec 2011 | CH01 | Director's details changed for Gary Billingham on 1 January 2011 |