Advanced company searchLink opens in new window

ARRANDENE MFG LIMITED

Company number 07084236

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)
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
  • EUR 100,000
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
  • EUR 100,000
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
  • EUR 100,000
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
  • ANNOTATION A second filed AR01 was registered on 24/09/2012.
21 Dec 2011 CH01 Director's details changed for Gary Billingham on 1 January 2011