AREMCO LIMITED

51 High Street, Wigton, CA7 9NJ, Cumbria
StatusACTIVE
Company No.05316767
CategoryPrivate Limited Company
Incorporated20 Dec 2004
Age19 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

AREMCO LIMITED is an active private limited company with number 05316767. It was incorporated 19 years, 5 months, 14 days ago, on 20 December 2004. The company address is 51 High Street, Wigton, CA7 9NJ, Cumbria.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Louise Sly

Change date: 2023-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Richard James Mattinson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-14

Psc name: Joy Louise Sly

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-14

Officer name: Richard James Mattinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Elizabeth Greenop

Termination date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Louise Sly

Appointment date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

New address: 51 High Street Wigton Cumbria CA7 9NJ

Change date: 2015-09-25

Old address: 54 High Street Wigton Cumbria CA7 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Richard Mattinson

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: 1 the grange bungalow cross lane wigton cumbria CA7 9DN

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 10/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 20 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED

40 HIGH STREET,SOMERSET,BA16 0EQ

Number:02722216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHEMERA HAULAGE LTD

9 TATTERSHALL ROAD,BOSTON,PE21 9JG

Number:10855165
Status:ACTIVE
Category:Private Limited Company

DIGITAL MEME LIMITED

SWAT,HEBDEN BRIDGE,HX7 5TX

Number:06756553
Status:ACTIVE
Category:Private Limited Company

GLOBAL RECYCLING SOLUTIONS LIMITED

DAIRY FARM OFFICE,IPSWICH,IP7 6RA

Number:04936450
Status:ACTIVE
Category:Private Limited Company

HAYNET LIMITED

NANTGWYNFYNYDD UCHAF,LLANARTH,SA47 0RY

Number:03741000
Status:ACTIVE
Category:Private Limited Company

ROCKETLAND LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08444929
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