- Company Overview for AR1983 LIMITED (08092797)
- Filing history for AR1983 LIMITED (08092797)
- People for AR1983 LIMITED (08092797)
- More for AR1983 LIMITED (08092797)
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) |
---|---|---|---|
17 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
22 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AP01 | Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of Martin Richard Varley as a director on 28 August 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from Vicarage Farm Church Lane Atwick Driffield East Yorkshire YO25 8DH to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
14 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Apr 2014 | AD01 | Registered office address changed from 40 Birdsall Avenue Hull East Yorkshire HU5 5QR United Kingdom on 30 April 2014 | |
28 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 30 November 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
01 Jun 2012 | NEWINC | Incorporation |