A. R. MACHINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-16 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
24/02/2124 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
22/03/1922 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM ARTHUR ROGERS / 09/04/2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM ARTHUR ROGERS / 02/12/2009 |
13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEK ROGERS / 02/12/2009 |
17/12/0917 December 2009 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 5 ROSE FARM APPROACH ALTOFTS WAKEFIELD WEST YORKSHIRE WF6 2RZ |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 1 MANOR GARTH ROAD, KIPPAX LEEDS WEST YOKSHIRE LS25 7PD |
21/03/0621 March 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | LOCATION OF REGISTER OF MEMBERS |
10/02/0410 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: UNIT 2C, AIREPLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL |
08/01/048 January 2004 | SECRETARY RESIGNED |
23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/0323 December 2003 | SECRETARY RESIGNED |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
More Company Information
Recently Viewed
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