A.R.L. EQUIPMENT LTD
Status | ACTIVE |
Company No. | 08111007 |
Category | Private Limited Company |
Incorporated | 19 Jun 2012 |
Age | 11 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
A.R.L. EQUIPMENT LTD is an active private limited company with number 08111007. It was incorporated 11 years, 10 months, 9 days ago, on 19 June 2012. The company address is The Workshop Poplar Farm Bowman Lane The Workshop Poplar Farm Bowman Lane, Saxmundham, IP17 3RJ, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 16 May 2023
Action Date: 16 May 2023
Category: Address
Type: AD01
Old address: PO Box 4385 08111007: Companies House Default Address Cardiff CF14 8LH
New address: The Workshop Poplar Farm Bowman Lane Hinton Saxmundham Suffolk IP17 3RJ
Change date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Green
Change date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Default companies house registered office address applied
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: RP05
Change date: 2021-04-20
Default address: PO Box 4385, 08111007: Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Old address: Carlton Park House Main Road Carlton Saxmundham IP17 2NL England
New address: 6 Benhall Saxmundham IP17 1JD
Change date: 2020-08-17
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 6 Benhall Lodge Benhall Saxmundham Suffolk IP17 1JD
New address: Carlton Park House Main Road Carlton Saxmundham IP17 2NL
Change date: 2019-12-12
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-26
Psc name: Linda Wade
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Green
Notification date: 2018-11-16
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-16
Officer name: Linda Wade
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Green
Appointment date: 2017-08-21
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Green
Termination date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 02 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 21 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Some Companies
Number: | CS003850 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
26-28 SPALDING STREET,LEICESTER,LE5 4PH
Number: | 10110748 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HEATHLANDS,HASTINGS,TN35 4QZ
Number: | 10107793 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ENSIGN HOUSE,LONDON,E14 9XQ
Number: | OC398882 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MEDIA ENERGY INTERNATIONAL LIMITED
FIRST FLOOR,SAWBRIDGEWORTH,CM21 9JS
Number: | 11201760 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RED LANE,ESHER,KT10 0ES
Number: | 09631296 |
Status: | ACTIVE |
Category: | Private Limited Company |