- Company Overview for ARCO BUILDING SERVICES LIMITED (08466429)
- Filing history for ARCO BUILDING SERVICES LIMITED (08466429)
- People for ARCO BUILDING SERVICES LIMITED (08466429)
- More for ARCO BUILDING SERVICES LIMITED (08466429)
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) |
---|---|---|---|
05 Dec 2024 | TM01 | Termination of appointment of John Charles Whitehead as a director on 4 December 2024 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 28 June 2024
|
|
22 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr John Charles Whitehead as a director on 18 September 2023 | |
25 Apr 2023 | PSC04 | Change of details for Mr Lee Chilton as a person with significant control on 1 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Jordan Cowan as a director on 1 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
03 Apr 2023 | TM01 | Termination of appointment of Ryan Hicks as a director on 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Ryan Hicks on 1 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Ryan Hicks as a director on 1 July 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Lee Andrew Chilton on 10 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Lee Chilton as a person with significant control on 10 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 51 Greenfields Drive Rugeley Rugeley Staffs WS15 2RU to 17 Waverley Gardens Rugeley Staffordshire WS15 2YE on 11 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates |