- Company Overview for ARM PIPETEK LTD (08506274)
- Filing history for ARM PIPETEK LTD (08506274)
- People for ARM PIPETEK LTD (08506274)
- Charges for ARM PIPETEK LTD (08506274)
- More for ARM PIPETEK LTD (08506274)
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) |
---|---|---|---|
13 Dec 2017 | MR01 | Registration of charge 085062740001, created on 8 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Stephen John Burke as a person with significant control on 29 August 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Andrew Mellars as a person with significant control on 29 August 2017 | |
19 Sep 2017 | PSC01 |
Notification of Dale George Watson as a person with significant control on 29 August 2017
|
|
19 Sep 2017 | PSC01 | Notification of Steven Mark Wood as a person with significant control on 29 August 2017 | |
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 August 2017
|
|
31 Aug 2017 | AP01 | Appointment of Mr Steven Mark Wood as a director on 29 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Stephen John Burke as a director on 29 August 2017 | |
11 May 2017 | AD01 | Registered office address changed from Broadgorse Farm Matlock Road Walton Chesterfield Derbyshire S42 7LG England to Unit 8 Belmont Industrial Estate Durham DH1 1TN on 11 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AP01 | Appointment of Mr Dale George Watson as a director on 1 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to Broadgorse Farm Matlock Road Walton Chesterfield Derbyshire S42 7LG on 28 October 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
26 Feb 2014 | TM01 | Termination of appointment of Ryan Shelbourne as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Andrew Mellars as a director | |
12 Sep 2013 | AD01 | Registered office address changed from 158 Newbold Road Chesterfield Derbyshire S41 7AF on 12 September 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Benjamin Mellars as a director | |
28 Jun 2013 | AP01 | Appointment of Mr Ryan Shelbourne as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Benjamin James Mellars as a director |