ARTHUR M. LIMITED

Ellenside House Ellenside House, Wigton, CA7 1EH, United Kingdom
StatusACTIVE
Company No.07698535
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cooper

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Baum

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randell Kane

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hill Thompson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randell Kane

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2012

Action Date: 08 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-08

Capital : 98 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Rose Dobson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roger Cooper

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE HOLDING LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:09969376
Status:ACTIVE
Category:Private Limited Company

CRIMSON PERFORMANCE LTD

24 APPLEFIELDS,LEYLAND,PR25 3AZ

Number:10927336
Status:ACTIVE
Category:Private Limited Company

ENERG.B. LIMITED

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

MELTING POINT

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

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