A & R ELITE SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 1 in full

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

10/11/2110 November 2021 Satisfaction of charge 067831280002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / A & R ELITE HOLDINGS LTD / 04/05/2020

View Document

04/05/204 May 2020 SECRETARY'S CHANGE OF PARTICULARS / SHARON BATHO / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BATHO / 04/05/2020

View Document

04/04/204 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067831280002

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM MERRYDALE WORKS LINFORD ROAD GRAYS ESSEX RM16 4LQ

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW EATON

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BATHO

View Document

10/04/1410 April 2014 SECRETARY APPOINTED SHARON BATHO

View Document

10/04/1410 April 2014 30/11/13 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BATHO / 01/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BATHO / 01/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEWICK EATON / 01/06/2011

View Document

19/01/1119 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEWICK EATON / 06/01/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BATHO / 08/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEWICK EATON / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BATHO / 08/10/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM MARYDALE WORKS LINFORD ROAD CHADWELL ST MARYS ESSEX RM16 4LQ UNITED KINGDOM

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BATHO / 05/01/2009

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information