ROMAN ARCH LIMITED

Centurion House 18b Tweedale Centurion House 18b Tweedale, Madeley Telford, TF7 4JR, Shropshire
StatusACTIVE
Company No.04811985
CategoryPrivate Limited Company
Incorporated26 Jun 2003
Age20 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROMAN ARCH LIMITED is an active private limited company with number 04811985. It was incorporated 20 years, 11 months, 21 days ago, on 26 June 2003. The company address is Centurion House 18b Tweedale Centurion House 18b Tweedale, Madeley Telford, TF7 4JR, Shropshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mr Paul Angus Hinkins

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margot Elaine Hinkins

Change date: 2019-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-13

Officer name: Margot Elaine Hinkins

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-04

Psc name: Robert King

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048119850004

Charge creation date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geraldine King

Cessation date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Karen King

Termination date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John King

Termination date: 2019-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 10 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-10

Charge number: 048119850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Margot Elaine Garner

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margot Elaine Garner

Change date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Margot Elaine Garner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed margot elaine garner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/10/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 30/03/06 from: lawn farm wotton underwood aylesbury buckinghamshire HP18 0RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 10/09/03 from: business development centre stafford park 4 telford shropshire TF3 3BA

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 30/07/03 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.L. FLOOR FINISHING COMPANY LIMITED

CITYPOINT,EDINBURGH,EH12 5HD

Number:SC324494
Status:ACTIVE
Category:Private Limited Company

GEEMORE TECHNOLOGY LTD

VALE PARK,WORCESTERSHIRE,WR11 1TD

Number:06319550
Status:LIQUIDATION
Category:Private Limited Company

HALLACRE DEVELOPMENTS LIMITED

641 GARRATT LANE,LONDON,SW18 4SX

Number:05202398
Status:ACTIVE
Category:Private Limited Company

MAK ROBERT CONSULTANCY LIMITED

181 POVEREST ROAD,BROMLEY,BR5 2DY

Number:08026139
Status:ACTIVE
Category:Private Limited Company

PAMCO(NW) LTD

194 - 196 UNION ROAD,ACCRINGTON,BB5 3EG

Number:10719968
Status:ACTIVE
Category:Private Limited Company

SMOOTH CLEAN LONDON LTD

27-37 STATION ROAD,HAYES,UB3 4DX

Number:11286873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source