A & R ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Mrs Christine Elizabeth Coppe as a director on 2021-03-01

View Document

04/06/254 June 2025 Termination of appointment of Raymond Reeves as a director on 2021-03-01

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Change of details for Mr Jules Andrew Arnold Coppe as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

07/05/217 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING SURREY RH4 1XA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

19/08/1919 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM WINTERFOLD HOUSE BARHATCH LANE CRANLEIGH SURREY GU6 7NH UK

View Document

20/09/1220 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REEVES / 01/08/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN UK

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WINTER FOLD HOUSE BARHATCH LANE CRANLEIGH SURREY GU6 7NH

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 63 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/08/9817 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: HIGH BARN ABINGER LANE ABINGER COMMON NR DORKING SURREY RH5 6JH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: HIGH BARN ABINGER LANE ABINGER COMMON NR DORKING SURREY RH5 6JH

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

09/11/899 November 1989 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

22/12/8722 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: THE END COTTAGE HURST DRIVE WALTON-ON-THE-HILL TADWORTH SURREY

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company