ARBA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

14/03/2514 March 2025 Satisfaction of charge 090938780006 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 090938780004 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 090938780005 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Change of details for Mr Andrew Neil Allen as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Richard Andrew Burns as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from The Estate Office 17 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ United Kingdom to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Robert Charles Bryant as a person with significant control on 2023-06-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Registration of charge 090938780007, created on 2022-02-22

View Document

28/01/2228 January 2022 Registration of charge 090938780006, created on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Registration of charge 090938780005, created on 2021-10-25

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090938780004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090938780002

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090938780003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090938780001

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BURNS / 27/10/2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL ALLEN / 27/10/2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 27/10/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 03/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 46 NETHER HALL ROAD DONCASTER DN1 2PZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/06/1419 June 2014 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