Advanced company searchLink opens in new window

ADW ARC GROUP HOLDINGS LIMITED

Company number 13447035

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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:
  • GBP 210.97
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,548.52
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