ARB TRAINING LTD

73 Bakestone Moor Whitwell, Worksop, S80 4QB, United Kingdom
StatusACTIVE
Company No.09745336
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

ARB TRAINING LTD is an active private limited company with number 09745336. It was incorporated 8 years, 8 months, 29 days ago, on 24 August 2015. The company address is 73 Bakestone Moor Whitwell, Worksop, S80 4QB, United Kingdom.



Company Fillings

Change person director company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Mr James Neil Dickinson

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: 73 Bakestone Moor Whitwell Worksop S80 4QB

Change date: 2023-10-02

Old address: 78 Bakestone Moor Whitwell Worksop S80 4QB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-02

Psc name: Mr James Neil Dickinson

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Neil Dickinson

Change date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Neil Dickinson

Change date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 16 Staniforth Avenue Eckington Sheffield S21 4GR England

New address: 78 Bakestone Moor Whitwell Worksop S80 4QB

Change date: 2023-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Neil Dickinson

Notification date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: James Neil Dickinson

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-01

Psc name: James Neil Dickinson

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr James Neil Dickinson

Change date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Dr James Neil Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Turner

Termination date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: John David Marples

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Andrew Thomas Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: John David Marples

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Old address: A&J Arb Training Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9EY United Kingdom

New address: 16 Staniforth Avenue Eckington Sheffield S21 4GR

Change date: 2023-06-13

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a&j arb training LTD\certificate issued on 13/06/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLUDE (UK) LIMITED

ALEXANDRA HOUSE,SUTTON IN ASHFIELD,NG17 4EA

Number:11474801
Status:ACTIVE
Category:Private Limited Company

GO BEYOND CONSULTING LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:07984547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KNIGHTSBRIDGE PAWNBROKERS INC. LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08269200
Status:ACTIVE
Category:Private Limited Company
Number:10931652
Status:ACTIVE
Category:Private Limited Company

NATIONS HEALTHCARE LIMITED

32 WELBECK STREET,LONDON,W1G 8EU

Number:04523677
Status:ACTIVE
Category:Private Limited Company

SIMPLEX CARE LIMITED

38 LIME GROVE,GUILDFORD,GU1 1PH

Number:08777357
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