- Company Overview for ADW ARC GROUP HOLDINGS LIMITED (13447035)
- Filing history for ADW ARC GROUP HOLDINGS LIMITED (13447035)
- People for ADW ARC GROUP HOLDINGS LIMITED (13447035)
- Charges for ADW ARC GROUP HOLDINGS LIMITED (13447035)
- More for ADW ARC GROUP HOLDINGS LIMITED (13447035)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Laurence Edward William Vaughan as a director on 9 June 2024 | |
02 Sep 2024 | MR01 | Registration of charge 134470350002, created on 2 September 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
13 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
04 Dec 2023 | MA | Memorandum and Articles of Association | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | MR01 | Registration of charge 134470350001, created on 10 November 2023 | |
25 Oct 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Oct 2023 | TM01 | Termination of appointment of Michael Colebourn as a director on 25 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 8 March 2023 | |
10 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 August 2022 | |
01 Feb 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mr Stuart James Bacchus as a person with significant control on 15 July 2021 | |
05 Aug 2022 | CS01 |
Confirmation statement made on 8 June 2022 with updates
|
|
13 Jan 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
17 Dec 2021 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 17 December 2021 | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
22 Jul 2021 | PSC04 | Change of details for Mr Stuart James Bacchus as a person with significant control on 15 July 2021 | |
22 Jul 2021 | PSC02 | Notification of Bgf Investment Management Limited as a person with significant control on 15 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Christopher Robert Jones as a director on 15 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Laurence Edward William Vaughan as a director on 15 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Michael Colebourn as a director on 15 July 2021 |