Advanced company searchLink opens in new window

R I ARNOLD LTD

Company number 07896395

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)
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