ARNOLD & CO LTD

The Bungalow The Bungalow The Bungalow The Bungalow, Barnsley, S70 5RH, South Yorkshire, England
StatusACTIVE
Company No.06456901
CategoryPrivate Limited Company
Incorporated19 Dec 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ARNOLD & CO LTD is an active private limited company with number 06456901. It was incorporated 16 years, 5 months, 28 days ago, on 19 December 2007. The company address is The Bungalow The Bungalow The Bungalow The Bungalow, Barnsley, S70 5RH, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mrs Marie Anne Arnold

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryn Matthew Arnold

Change date: 2023-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Marie Anne Arnold

Change date: 2023-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064569010002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: The Bungalow the Bungalow Coltfield, Birdwell Barnsley South Yorkshire S70 5RH

Old address: 26 Tinker Lane Hoyland Barnsley South Yorkshire S74 0PD

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-01

Psc name: Arnold Company Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Anne Arnold

Cessation date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryn Matthew Arnold

Cessation date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Anne Arnold

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bryn Arnold

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064569010002

Charge creation date: 2016-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2014

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-01

Capital : 10,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ukfc (south yorkshire) LIMITED\certificate issued on 25/01/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company

Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company

Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryn Matthew Arnold

Change date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 27 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Anne Pearson

Change date: 2010-12-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2011

Action Date: 27 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-27

Officer name: Miss Marie Anne Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Bryn Arnold

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Anne Pearson

Change date: 2009-12-21

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bryn arnold / 08/01/2009

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 15 chapel street woodhouse sheffield south yorkshire S13 7JL

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 02/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL PLASTERING COLLEGE LTD

UNIT 1 BLUNTS WALL FARM,BILLERICAY,CM12 9SA

Number:06292494
Status:ACTIVE
Category:Private Limited Company

FROG CREATION SYSTEMS LIMITED

RAIGERSFELD ASHFORD ROAD,MAIDSTONE,ME14 4AE

Number:04910419
Status:ACTIVE
Category:Private Limited Company

ILKESTON RUGBY UNION FOOTBALL CLUB LIMITED

THE STUTE, HALLAM FIELDS ROAD,DERBYSHIRE,DE7 4AZ

Number:05841912
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PASCON LIMITED

15 VIGO PLACE,WALSALL,WS9 8UG

Number:04241307
Status:ACTIVE
Category:Private Limited Company

QUANTAL INCORPORATED LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09081760
Status:ACTIVE
Category:Private Limited Company

SISO HOLDINGS LIMITED

HOLDROP HOUSE HOLDROP HILL,HAMPSHIRE,RG19 8LJ

Number:09652262
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