A.R BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN WALKER

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ALLAN HARRY WALKER

View Document

09/05/149 May 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE VICARAGE 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL UNITED KINGDOM

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATIE BRACEGIRDLE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ALLAN HARRY WALKER

View Document

20/03/1320 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE BUNKER

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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