A R CARPENTRY AND BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

25/09/1925 September 2019 31/08/18 STATEMENT OF CAPITAL GBP 201

View Document

25/09/1925 September 2019 CESSATION OF RICHARD JAMES SEWARD AS A PSC

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEWARD

View Document

09/08/199 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 200

View Document

09/08/199 August 2019 CESSATION OF LISA REID AS A PSC

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES SEWARD

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES SEWARD

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O PROACTIVE ACCOUNTANCY LIMITED 58 OLD MILL WAY WESTON-SUPER-MARE AVON BS24 7DD

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

11/09/1411 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 6 THE GLEN HANHAM BRISTOL BS15 3LD

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REID / 01/01/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: UNITS 2 & 3, STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED MWM REPAIR CENTRE LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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