- Company Overview for R I ARNOLD LTD (07896395)
- Filing history for R I ARNOLD LTD (07896395)
- People for R I ARNOLD LTD (07896395)
- More for R I ARNOLD LTD (07896395)
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 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
22 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
09 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
04 Jan 2022 | PSC04 | Change of details for Sarah Jarvis as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Richard Ian Arnold as a person with significant control on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Sarah Jarvis on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Richard Ian Arnold on 4 January 2022 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
28 Sep 2019 | AD01 | Registered office address changed from 8 Birdcage Walk Newmarket Suffolk CB8 0NE United Kingdom to 14 Tea Kettle Lane Stetchworth Newmarket CB8 9TP on 28 September 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Feb 2019 | PSC04 | Change of details for Sarah Jarvis as a person with significant control on 11 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Richard Ian Arnold as a person with significant control on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Sarah Jarvis on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Richard Ian Arnold on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 8 Birdcage Walk Newmarket CB8 0NE England to 8 Birdcage Walk Newmarket Suffolk CB8 0NE on 11 February 2019 | |
09 Feb 2019 | AD01 | Registered office address changed from Three Tuns East Green, Great Bradley Newmarket Suffolk CB8 9LU to 8 Birdcage Walk Newmarket CB8 0NE on 9 February 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 |