A.R.J.R.W CONSULTANCY LIMITED

34 Syddal Road Bramhall, Stockport, SK7 1AD, Cheshire, England
StatusACTIVE
Company No.07640934
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 27 days
JurisdictionEngland Wales

SUMMARY

A.R.J.R.W CONSULTANCY LIMITED is an active private limited company with number 07640934. It was incorporated 13 years, 27 days ago, on 19 May 2011. The company address is 34 Syddal Road Bramhall, Stockport, SK7 1AD, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Rachel Wilde

Cessation date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-24

Psc name: Amanda Williams

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Wilde

Change date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Date: 2019-05-24

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Rachel Wilde

Change date: 2018-01-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Wilde

Change date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Williams

Notification date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Rachel Wilde

Change date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-24

Officer name: Mr Adam Wilde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: 14 Buckingham Road Cheadle Hulme Cheadle Greater Manchester SK8 5EG

Change date: 2017-08-24

New address: 34 Syddal Road Bramhall Stockport Cheshire SK7 1AD

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joanna Rachel Wilde

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Barbara Wilde

Cessation date: 2017-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Barbara Wilde

Cessation date: 2017-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Rachel Wilde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 20 Sep 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-09-20

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTSIDE FORWARDING AND TRANSPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09451607
Status:ACTIVE
Category:Private Limited Company

EPIC GRIPS LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:11586665
Status:ACTIVE
Category:Private Limited Company

PRODARCH LTD

FLAT 7 PEGASUS COURT,LONDON,NW9 5ZT

Number:07289926
Status:ACTIVE
Category:Private Limited Company

RAVENSTONE HOUSE (LEIGHTON BUZZARD) LTD

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:10276599
Status:ACTIVE
Category:Private Limited Company

SENTENTIA ET CONSILIUM LIMITED

3 BANCROFT AVENUE,BUCKHURST HILL,IG9 5JW

Number:09334390
Status:ACTIVE
Category:Private Limited Company

SKINVIVA LTD

1 BURTON PLACE,MANCHESTER,M15 4PT

Number:07262256
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