ARTHUR M. LIMITED
Status | ACTIVE |
Company No. | 07698535 |
Category | Private Limited Company |
Incorporated | 08 Jul 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ARTHUR M. LIMITED is an active private limited company with number 07698535. It was incorporated 12 years, 10 months, 27 days ago, on 08 July 2011. The company address is Ellenside House Ellenside House, Wigton, CA7 1EH, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 20 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-01
Officer name: Ms Amy Rose Dobson
Documents
Termination secretary company with name termination date
Date: 20 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Davidson
Termination date: 2023-09-01
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Ms Susan Hopley
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Eric Baum
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Michael Andrew Murphy
Documents
Change person director company with change date
Date: 27 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Ms Amy Rose Dobson
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Liam Kurmos
Appointment date: 2022-05-14
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-08
Officer name: Mr Michael Andrew Murphy
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Appoint person secretary company with name date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Davidson
Appointment date: 2021-07-15
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
New address: Ellenside House Ireby Wigton CA7 1EH
Old address: Unit 7 Caban Brynrefail Caernarfon Gwynedd LL55 3NR Wales
Change date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: Unit 7 Caban Brynrefail Caernarfon Gwynedd LL55 3NR
Old address: 38-40 High Street 38-40 High Street Llanberis Gwynedd LL55 4HE Wales
Change date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: 40-50 High Street Llanberis Caernarfon LL55 4EU Wales
New address: 38-40 High Street 38-40 High Street Llanberis Gwynedd LL55 4HE
Change date: 2018-09-26
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
New address: 40-50 High Street Llanberis Caernarfon LL55 4EU
Old address: Menai House Ffordd Penlan Bangor Gwynedd LL57 4HJ
Change date: 2018-02-13
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Muir Gray
Termination date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Capital allotment shares
Date: 06 Feb 2014
Action Date: 28 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-28
Capital : 50,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cooper
Documents
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Baum
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Randell Kane
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amy Rose Dobson
Change date: 2013-05-31
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Jack Muir Gray
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thompson
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 08 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amy Rose Dobson
Change date: 2012-06-08
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hill Thompson
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Randell Kane
Documents
Capital allotment shares
Date: 09 Jul 2012
Action Date: 08 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-08
Capital : 98 GBP
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Rose Dobson
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: Ellenside Ireby Wigton Cumbria CA7 1EH England
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roger Cooper
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-07
Old address: 40 High Street Llanberis Caernarfon Gwynedd LL55 4EU Wales
Documents
Some Companies
2A ST GEORGE WHARF,LONDON,SW8 2LE
Number: | 09969376 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 APPLEFIELDS,LEYLAND,PR25 3AZ
Number: | 10927336 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 COLLEGE BUSINESS PARK,CRANFIELD,MK43 0AX
Number: | 05433626 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAPWORTH CIVIL ENGINEERING LTD
ABACUS COURT BULL STREET,BIRMINGHAM,B17 0HH
Number: | 09340512 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD,MERTHYR TYDFIL,CF47 8YR
Number: | 11361780 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARKER'S PANEL PRODUCTS LIMITED
KINGHAM HOUSE,ST HELENS,WA10 1TY
Number: | 11308147 |
Status: | ACTIVE |
Category: | Private Limited Company |