Advanced company searchLink opens in new window

ARUM HOLDINGS (JWL) LIMITED

Company number 10673734

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)
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
23 Jan 2023 PSC04 Change of details for Mr Jamie Waller as a person with significant control on 10 January 2023
23 Jan 2023 AD01 Registered office address changed from Co, Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA England to Portwall Place (4th Floor) Portwall Lane Bristol BS1 6NA on 23 January 2023
06 Jul 2022 AA Accounts for a small company made up to 30 June 2021
03 May 2022 MA Memorandum and Articles of Association
07 Apr 2022 MR01 Registration of charge 106737340005, created on 6 April 2022
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
03 Aug 2021 CH01 Director's details changed for Mr Andrew Benjamin Pritchard on 29 June 2021
13 Jul 2021 AA Accounts for a small company made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
04 May 2020 MA Memorandum and Articles of Association
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2020 AA Accounts for a small company made up to 30 June 2019
24 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with updates
30 Sep 2019 MR01 Registration of charge 106737340004, created on 26 September 2019
27 Mar 2019 MR01 Registration of charge 106737340003, created on 27 March 2019
01 Mar 2019 PSC04 Change of details for Mr Jamie Waller as a person with significant control on 4 January 2019
27 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
29 Jan 2019 SH20 Statement by Directors
29 Jan 2019 SH19 Statement of capital on 29 January 2019
  • GBP 70,000
29 Jan 2019 CAP-SS Solvency Statement dated 20/01/19
29 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 21/01/2019
09 Jan 2019 SH20 Statement by Directors
09 Jan 2019 SH19 Statement of capital on 9 January 2019
  • GBP 70,000
09 Jan 2019 CAP-SS Solvency Statement dated 03/01/19