THE ARABIAN SADDLE CO. LIMITED
Status | ACTIVE |
Company No. | 07369018 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE ARABIAN SADDLE CO. LIMITED is an active private limited company with number 07369018. It was incorporated 13 years, 9 months, 10 days ago, on 08 September 2010. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.
Company Fillings
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Stephen Alfred Lovatt
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Gladys Lovatt
Change date: 2016-07-01
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Alfred Lovatt
Change date: 2021-05-26
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Gladys Lovatt
Change date: 2019-08-21
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Alfred Lovatt
Change date: 2019-08-21
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-21
Officer name: Mr Stephen Alfred Lovatt
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 14 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-08-31
Documents
Certificate change of name company
Date: 08 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ovalstone LIMITED\certificate issued on 08/10/10
Documents
Change of name notice
Date: 08 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 01 Oct 2010
Action Date: 08 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-08
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Alfred Lovatt
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-22
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
123 FONTHILL ROAD,LONDON,N4 3HH
Number: | 07880809 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISGWYLFA STATION ROAD,MARKET DRAYTON,TF9 4HU
Number: | 03170496 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 WYKEHAM HOUSE,LONDON,W14 9PB
Number: | 09046903 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERSFIELD TOOL & FIXINGS CO. LIMITED
32 DRAGON STREET,PETERSFIELD,GU31 4JJ
Number: | 10852986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROWAN ELECTRICAL COMMUNICATIONS LIMITED
21 HOLLOWGATE,SOUTH YORKSHIRE,S60 2LE
Number: | 03639959 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN
Number: | 10524507 |
Status: | ACTIVE |
Category: | Private Limited Company |