ARCUS TRADING LIMITED
Status | ACTIVE |
Company No. | 07125961 |
Category | Private Limited Company |
Incorporated | 14 Jan 2010 |
Age | 14 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ARCUS TRADING LIMITED is an active private limited company with number 07125961. It was incorporated 14 years, 4 months, 14 days ago, on 14 January 2010. The company address is 11 Jackson Avenue 11 Jackson Avenue, Warrington, WA3 4EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Hutchinson
Change date: 2024-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
New address: 11 Jackson Avenue Culcheth Warrington WA3 4EJ
Old address: 121 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX
Change date: 2024-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 14 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Marie Hutchinson
Termination date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher George Hutchinson
Notification date: 2019-04-06
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-06
Psc name: Nicola Marie Hutchinson
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Christopher George Hutchinson
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Marie Hutchinson
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hutchingson
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Hutchinson
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hutchinson
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher George Hutchinson
Documents
Appoint person director company
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Old address: 121 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX
Change date: 2010-07-09
Documents
Appoint person director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Marie Hutchinson
Documents
Appoint person director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher George Hutchingson
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Change date: 2010-05-17
Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11501241 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH CORN PARK BRISCOE LANE,BARNARD CASTLE,DL12 9UJ
Number: | 11284958 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KENYON STREET,LONDON,SW6 6LB
Number: | 11650586 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UPPER HALL VIEW,HALIFAX,HX3 7ET
Number: | 11740815 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 TRENCHARD AVENUE,STAFFORD,ST16 3RD
Number: | 09507625 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
415 WHITTON AVENUE EAST,LONDON,UB6 0JU
Number: | 02897961 |
Status: | ACTIVE |
Category: | Private Limited Company |