ARRAD FOOT BALCONIES LIMITED
Status | ACTIVE |
Company No. | 07645470 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ARRAD FOOT BALCONIES LIMITED is an active private limited company with number 07645470. It was incorporated 12 years, 11 months, 28 days ago, on 24 May 2011. The company address is The Old Dairy The Old Dairy, Ulverston, LA12 7SL, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Graeme William Helsby
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2021
Action Date: 12 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-12
Charge number: 076454700001
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Helsby
Cessation date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 03 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gaynor Helsby
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaynor Louise Helsby
Termination date: 2020-01-01
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Notification of a person with significant control
Date: 24 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wayne Smith
Notification date: 2020-01-01
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mrs Stephanie Smith
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Wayne Smith
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-28
Officer name: Gary Ballantyne
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-28
Officer name: Gary Ballantyne
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Ballantyne
Appointment date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
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
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Some Companies
INTELLIGENT TRIATHLON TRAINING LTD
C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP,LOUGHBOROUGH,LE11 1UW
Number: | 11356327 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINES CALYX,DOVER,CT15 6DZ
Number: | 11270208 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPLICANT TECHNOLOGIES LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06150891 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD JAMES OPERATIONS LIMITED
13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 10401656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CRAWLEY CROSSING,HUSBORNE CRAWLEY,MK43 0UT
Number: | 06283194 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 106 COBHAM ROAD,WIMBORNE,BH21 7PQ
Number: | 04420885 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |