ARROX HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07634359 |
Category | Private Limited Company |
Incorporated | 16 May 2011 |
Age | 13 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
ARROX HOLDINGS LIMITED is an active private limited company with number 07634359. It was incorporated 13 years, 20 days ago, on 16 May 2011. The company address is 91 Mossy Lea Road 91 Mossy Lea Road, Wigan, WN6 9RF, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Victoria Kay
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Old address: C/O Mrs V Kay 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF
New address: C/O F R Sharrock Ltd 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF
Change date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change person secretary company with change date
Date: 22 May 2015
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Victoria Jane Kay
Change date: 2014-05-17
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Old address: C/O Jean Lowe Bluebell House Baker Tilly Business Services Brian Johnson Way Preston PR2 5PE
New address: C/O Mrs V Kay 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF
Change date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 11 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: C/O Jean Lowe Bluebell House Baker Tilly Business Services Brian Johnson Way Preston PR2 5PE England
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: C/O Jean Lowe Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE England
Change date: 2014-06-11
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: Sumner House St Thomas's Road Chorley Lancashire PR7 1HP
Documents
Mortgage create with deed with charge number
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076343590003
Documents
Mortgage create with deed with charge number
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076343590001
Documents
Mortgage create with deed with charge number
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076343590002
Documents
Resolution
Date: 14 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 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: 22 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type full
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change account reference date company previous shortened
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Old address: 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England
Change date: 2012-01-20
Documents
Capital allotment shares
Date: 23 Aug 2011
Action Date: 30 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-30
Capital : 55,349 GBP
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Edward Sharrock
Documents
Capital variation of rights attached to shares
Date: 22 Jul 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Jul 2011
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Victoria Jane Kay
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Scott-Goldstone
Documents
Resolution
Date: 22 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed groco 351 LIMITED\certificate issued on 02/06/11
Documents
Change of name notice
Date: 02 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
185A LADYBANK ROAD,DERBY,DE3 0QL
Number: | 08964880 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007233 |
Status: | ACTIVE |
Category: | Registered Society |
MALCOLM HEPPER FRAMING LIMITED
27 WHESSOE ROAD,DARLINGTON,DL3 0QP
Number: | 08712052 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,LIVERPOOL,L3 7BX
Number: | 11141725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 DEVA CLOSE,MIDDLESBROUGH,TS4 2PW
Number: | 09789531 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM NARROW FABRICS LIMITED
LYNDHURST,LONG EATON,NG10 1NJ
Number: | 03731631 |
Status: | ACTIVE |
Category: | Private Limited Company |