ARNOLD & CO LTD
Status | ACTIVE |
Company No. | 06456901 |
Category | Private Limited Company |
Incorporated | 19 Dec 2007 |
Age | 16 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064569010002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company
Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
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
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
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
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
Legacy
Date: 18 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bryn arnold / 08/01/2009
Documents
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
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
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARCHITECTURAL PLASTERING COLLEGE LTD
UNIT 1 BLUNTS WALL FARM,BILLERICAY,CM12 9SA
Number: | 06292494 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
15 VIGO PLACE,WALSALL,WS9 8UG
Number: | 04241307 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09081760 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDROP HOUSE HOLDROP HILL,HAMPSHIRE,RG19 8LJ
Number: | 09652262 |
Status: | ACTIVE |
Category: | Private Limited Company |