ARRIVING LIMITED
Status | ACTIVE |
Company No. | 01864090 |
Category | Private Limited Company |
Incorporated | 16 Nov 1984 |
Age | 39 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ARRIVING LIMITED is an active private limited company with number 01864090. It was incorporated 39 years, 5 months, 8 days ago, on 16 November 1984. The company address is Paver House Dovefields Paver House Dovefields, Uttoxeter, ST14 8HU, Staffordshire.
Company Fillings
Notification of a person with significant control
Date: 06 Feb 2024
Action Date: 05 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Woodhead
Notification date: 2016-12-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Woodhead
Change date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Robert Woodhead
Change date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous extended
Date: 23 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type small
Date: 02 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type small
Date: 17 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change person director company with change date
Date: 23 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-09
Officer name: Mr Andrew Robert Woodhead
Documents
Change person secretary company with change date
Date: 22 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Woodhead
Change date: 2014-12-09
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
New address: C/O A.P.Pavers Paver House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU
Old address: , Britannia House, Goliath Road, Coalville, Leicestershire, LE67 3FT
Change date: 2014-10-30
Documents
Accounts with accounts type small
Date: 18 Mar 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: 06 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type small
Date: 10 Apr 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: 06 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type small
Date: 28 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Resolution
Date: 22 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type small
Date: 12 Apr 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: 09 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type small
Date: 18 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Woodhead
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Woodhead
Change date: 2009-12-03
Documents
Accounts with accounts type small
Date: 11 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew woodhead / 14/01/2009
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher woodhead / 14/01/2009
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/04 to 31/08/04
Documents
Accounts with accounts type small
Date: 09 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 27 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 22 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 22/04/97 from: leopold house, 44 leopold street, derby, DE1 2HF
Documents
Legacy
Date: 26 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/96 to 28/02/97
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/96; no change of members
Documents
Legacy
Date: 27 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 26 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1996
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 10 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 04 Oct 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 08 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/92; full list of members
Documents
Legacy
Date: 27 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/91; no change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1991
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 20 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Dec 1990
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 18 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/90; no change of members
Documents
Legacy
Date: 08 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 28/02 to 31/08
Documents
Accounts with accounts type small
Date: 17 Nov 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 17 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 17/11/89 from: probate house, 37/38 st marys gate, derby, DE1 3JT
Documents
Legacy
Date: 17 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/10/89; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1989
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Accounts with accounts type small
Date: 26 Oct 1987
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 26 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/07/87; full list of members
Documents
Legacy
Date: 26 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/04/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
A M G ENGINEERING SOLUTIONS LIMITED
PITTENKERRIE,BANCHORY,AB31 4DB
Number: | SC385642 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DOWNS VIEW,BUDE,EX23 8RF
Number: | 11659110 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CLEAVE AVENUE,HAYES,UB3 4HA
Number: | 10280743 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME TREE FINANCIAL PLANNING LTD
11 VICARAGE CLOSE,LISKEARD,PL14 3QG
Number: | 08350167 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GAYTON HOUSE,LONDON,E3 4BX
Number: | 11341538 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032121 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |