- Company Overview for ARKWRIGHT & CO SW LIMITED (08861924)
- Filing history for ARKWRIGHT & CO SW LIMITED (08861924)
- People for ARKWRIGHT & CO SW LIMITED (08861924)
- More for ARKWRIGHT & CO SW LIMITED (08861924)
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 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 August 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
16 Feb 2022 | CH01 | Director's details changed for Mr Thomas Richard Arkwright on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr John Richard Charles Arkwright as a person with significant control on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr John Richard Charles Arkwright on 16 February 2022 | |
16 Feb 2022 | CH03 | Secretary's details changed for Mrs Sally Louise Arkwright on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr David Richard Bertram Arkwright on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 16 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Thomas Richard Arkwright on 4 February 2022 | |
09 Feb 2022 | PSC02 | Notification of John Arkwright & Company Limited as a person with significant control on 6 April 2016 | |
12 Aug 2021 | PSC04 | Change of details for Mr David Richard Bertram Arkwright as a person with significant control on 12 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr David Richard Bertram Arkwright on 12 August 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
01 Jul 2020 | CH01 | Director's details changed for Mr Thomas Richard Arkwright on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Julian Escott John Carder as a person with significant control on 31 January 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr John Richard Charles Arkwright as a person with significant control on 30 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr John Richard Charles Arkwright on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of David Richard Bertram Arkwright as a person with significant control on 22 June 2020 |