A.R.B. SALES LIMITED
Status | ACTIVE |
Company No. | 01476382 |
Category | Private Limited Company |
Incorporated | 31 Jan 1980 |
Age | 44 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
A.R.B. SALES LIMITED is an active private limited company with number 01476382. It was incorporated 44 years, 2 months, 28 days ago, on 31 January 1980. The company address is C/O Freedman Frankl & Taylor C/O Freedman Frankl & Taylor, 31 King Street West, M3 2PJ, Manchester.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Ledigo
Change date: 2021-03-26
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-27
Psc name: Mrs Jane O'neill
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Kenworthy
Appointment date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Nigel Howard O'neill
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change account reference date company previous extended
Date: 04 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change account reference date company previous shortened
Date: 30 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-08-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Newey
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Nigel Howard O'neill
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colin Newey
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Howard O'neill
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Colin Newey
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eugene mccoy
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/08/07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 25 May 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: unit 3 school st trading estate hazel grove stockport cheshire SK7 4RA
Documents
Accounts with accounts type total exemption small
Date: 16 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 02 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/95; no change of members
Documents
Legacy
Date: 05 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/94; no change of members
Documents
Accounts with accounts type small
Date: 27 Sep 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/93; full list of members
Documents
Legacy
Date: 18 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Aug 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 20 Jun 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director resigned
Documents
Legacy
Date: 20 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/92; no change of members
Documents
Accounts with accounts type small
Date: 05 Nov 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 28 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/05/91; no change of members
Documents
Accounts with accounts type small
Date: 07 Feb 1991
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 28 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 27 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 27/03/90 from: 308 london road hazel grove stockport cheshire SK7 4RF
Documents
Accounts with accounts type small
Date: 29 Jan 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 29 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/05/89; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1989
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 12 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/04/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 15 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/04/87; no change of members
Documents
Some Companies
OLD HALL FARM 19 BARNSTON LANE,WIRRAL,CH46 7TN
Number: | 08041808 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH CHAPMAN SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10264094 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LONGSHOT INDUSTRIAL ESTATE,BRACKNELL,RG12 1RL
Number: | 04918800 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASTON COURT,BROMSGROVE,B60 3AL
Number: | 03530866 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANOR STREET,BRIDLINGTON,YO15 2SA
Number: | 07431604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST STRUCTURAL ENGINEERS AND SURVEYORS ( LONDON) LTD
145-157 ST JOHN STREET,LONDON,EC1V 4PY
Number: | 11288825 |
Status: | ACTIVE |
Category: | Private Limited Company |