ARB MECHANICAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Matthew West as a director on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Mr Adam Tysoe as a director on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Mr Justin Carl Kirby as a director on 2025-04-28

View Document

02/01/252 January 2025 Termination of appointment of Timothy John Fleetwood as a director on 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from 3 Eastern Road Havant PO9 2JE England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2023-05-26

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from 3 Acorn Business Centre, Northarbour Road Cosham Portsmouth Hampshire PO6 3th to 3 Eastern Road Havant PO9 2JE on 2023-03-20

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Kerry Ann Batten as a secretary on 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Accounts for a small company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BATTEN

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/12/124 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY APPOINTED KERRY ANN BATTEN

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FLEETWOOD / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON / 25/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE TAYLOR COCKS PARTNERSHIP LIMITED 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM PORTSMOUTH PO6 3TH

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08

View Document

13/11/0713 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information