ARBDOB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/03/1929 March 2019 01/07/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/03/1828 March 2018 02/07/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 Annual accounts for year ending 02 Jul 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 03/07/16

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RAMSAY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCKENNA

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE HARDY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENDRY

View Document

28/01/1628 January 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOWE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENSON

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 27/06/14

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COCKBURN

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HARDY / 01/03/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID RAMSAY / 08/01/2013

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR DAVID RICHARD COCKBURN

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR PETER CRAGGS HOWE

View Document

23/12/1123 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1122 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 100008.4

View Document

26/10/1126 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBSON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ARBUTHNOTT

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH DOBSON

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MICHAEL RALPH STEVENSON

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ALASTAIR DAVID RAMSAY

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN LITSTER

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 04/07/10

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY KAREN BEATTIE

View Document

07/06/107 June 2010 SECRETARY APPOINTED ANDREW JOHN LITSTER

View Document

07/06/107 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 05/07/09

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENDRY / 02/07/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/05/09; NO CHANGE OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN BEATTIE / 25/06/2009

View Document

09/04/099 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/07/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD GUEST

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED EDWARD GUEST

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/07/07

View Document

02/08/072 August 2007 DEC MORT/CHARGE *****

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/07/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 COMPANY NAME CHANGED ERWIN LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 03/07/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTIC OF MORT/CHARGE *****

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 04/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 29/06/99

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/07/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 26 MELVILLE STREET PERTH PH1 5PY

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED 01/07/91

View Document

12/07/9112 July 1991 ADOPT MEM AND ARTS 01/07/91

View Document

12/07/9112 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9112 July 1991 £ NC 100/100000 01/07/91

View Document

04/07/914 July 1991 PARTIC OF MORT/CHARGE 7482

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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