ARROX HOLDINGS LIMITED

91 Mossy Lea Road 91 Mossy Lea Road, Wigan, WN6 9RF, Lancashire, England
StatusACTIVE
Company No.07634359
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076343590003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076343590001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076343590002

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Sharrock

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jul 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Jane Kay

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Scott-Goldstone

Documents

View document PDF

Resolution

Date: 22 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 02 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KATY HENRY LTD

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

MG LIVERPOOL LIMITED

UNIT 1A,LIVERPOOL,L3 7BX

Number:11141725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NCH TRANSPORT LTD

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

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