Advanced company searchLink opens in new window

ARKWRIGHT & CO SW LIMITED

Company number 08861924

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 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