Advanced company searchLink opens in new window

MICHAEL ARTHUR LTD

Company number 09439815

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)
05 Apr 2021 TM01 Termination of appointment of Michael Arthur Goodwin as a director on 24 March 2021
05 Apr 2021 PSC07 Cessation of Michael Arthur Goodwin as a person with significant control on 24 March 2021
22 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 AP01 Appointment of Mr Leslie Thomas Birds as a director on 1 April 2020
22 Sep 2020 AP01 Appointment of Mr Geoffrey Brightmore as a director on 1 April 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Apr 2018 AD01 Registered office address changed from , 6 Water Street Bakewell, DE45 1EW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 12 April 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CH01 Director's details changed for Mr Michael Arthur Goodwin on 28 September 2017
14 Feb 2017 CS01 13/02/17 Statement of Capital gbp 600
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 900
16 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
13 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-13
  • GBP 900
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director and person with significant control on the IN01 was administratively removed from the public register on 02/10/2024 as the material was not properly delivered.