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)
09 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company share premium reduced 03/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2018 AA Accounts for a small company made up to 30 June 2018
28 Nov 2018 MR01 Registration of charge 106737340001, created on 23 November 2018
28 Nov 2018 MR01 Registration of charge 106737340002, created on 23 November 2018
12 Nov 2018 TM01 Termination of appointment of Mark Johnston as a director on 9 November 2018
30 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
11 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
11 Dec 2017 CONNOT Change of name notice
10 Nov 2017 SH10 Particulars of variation of rights attached to shares
10 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 85,000
02 Nov 2017 PSC04 Change of details for Mr Jamie Waller as a person with significant control on 31 October 2017
02 Nov 2017 AP01 Appointment of Mr Andrew Benjamin Pritchard as a director on 31 October 2017
02 Nov 2017 AP01 Appointment of Mr Mark Johnston as a director on 31 October 2017
02 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
20 Sep 2017 CH01 Director's details changed for Mr Jamie Waller on 20 September 2017
20 Sep 2017 PSC04 Change of details for Mr Jamie Waller as a person with significant control on 20 September 2017
24 Jul 2017 AP01 Appointment of Mr Jamie Waller as a director on 24 July 2017
24 Jul 2017 PSC01 Notification of Jamie Waller as a person with significant control on 24 July 2017
24 Jul 2017 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 24 July 2017
24 Jul 2017 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Jane Louise Haxby as a director on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Co, Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 24 July 2017