Advanced company searchLink opens in new window

ARNOLD'S DESIGNS LTD

Company number 13347215

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)
31 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
06 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
05 May 2021 AP01 Appointment of Mr Antony Arnold as a director on 5 May 2021
05 May 2021 PSC01 Notification of Antony Arnold as a person with significant control on 5 May 2021
05 May 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 May 2021
05 May 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 May 2021
05 May 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 6 and 7 Tey Brook Centre Brook Road Great Tey Colchester CO6 1JE on 5 May 2021
05 May 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 5 May 2021
20 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-20
  • GBP 1