ARC MAILING LIMITED

The Island House The Island House, Radstock, BA3 2DZ
StatusACTIVE
Company No.06505627
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARC MAILING LIMITED is an active private limited company with number 06505627. It was incorporated 16 years, 2 months, 27 days ago, on 15 February 2008. The company address is The Island House The Island House, Radstock, BA3 2DZ.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 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: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 22 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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: 28 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 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: 22 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 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: 10 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 17 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Miss Suzanne Margaret Olpin

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Suzanne Margaret Olpin

Change date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 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: 04 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 05 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagle print & mail LIMITED\certificate issued on 22/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 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: 15 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed suzanne margaret olpin

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew raymond casling

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed suzanne margaret olpin

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00955754
Status:ACTIVE
Category:Private Limited Company

A.J.W.DEMOLITION CONTRACTORS LIMITED

87A NOTTINGHAM RD,NOTTINGHAM,NG7 7AJ

Number:00938189
Status:LIQUIDATION
Category:Private Limited Company

BALEMU FAMILY LTD.

83 SUNBURY GREEN,LEICESTER,LE5 2QL

Number:11249562
Status:ACTIVE
Category:Private Limited Company

EDUAN WEISS LIMITED

48 FIELDHEAD STREET,BRADFORD,BD7 1LP

Number:09466976
Status:ACTIVE
Category:Private Limited Company

EILEEN SILVESTER LTD

161 LEY STREET,ILFORD,IG1 4BL

Number:06123675
Status:ACTIVE
Category:Private Limited Company

STAY ON ROUTE LTD

LITTLE WOOTTON,FLEET,GU51 4LG

Number:11395841
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