Advanced company searchLink opens in new window

AROWICK LIMITED

Company number 08858976

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Simon Christopher Sparrow on 29 March 2021
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Feb 2015 CH01 Director's details changed for Simon Christopher Sparrow on 24 June 2014
09 Feb 2015 CH01 Director's details changed for Mary Teresa Sparrow on 24 June 2014
09 Feb 2015 AD01 Registered office address changed from H. E. Hipperson Gillingham Dam Beccles Suffolk NR34 0EB England to H. E. Hipperson Gillingham Dam Beccles Suffolk NR34 0EB on 9 February 2015