ARC FABRICATIONS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Director's details changed for Mrs Elaine Kay Wagner on 2025-01-06

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Jeffrey Frank Smith on 2025-01-06

View Document

16/01/2516 January 2025 Director's details changed for Mrs Valerie Ann Ward on 2025-01-06

View Document

16/01/2516 January 2025 Director's details changed for Mr Adam Peter Wagner on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from Old Whitehouse Farm School Road Middleton King's Lynn PE32 1SA England to Garage Lane Industrial Estate Setchey King's Lynn Norfolk PE33 0BE on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Arc Fabrications (King's Lynn) Limited as a person with significant control on 2025-01-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Valerie Ann Ward as a director on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mrs Valerie Ann Ward as a director on 2021-07-01

View Document

04/07/214 July 2021 Appointment of Mr Jeffrey Frank Smith as a director on 2021-07-01

View Document

04/07/214 July 2021 Appointment of Mr Ian Grady as a director on 2021-07-01

View Document

04/07/214 July 2021 Appointment of Ms Valerie Ann Ward as a director on 2021-07-01

View Document

04/07/214 July 2021 Appointment of Mrs Elaine Kay Wagner as a director on 2021-07-01

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER WAGNER / 19/05/2020

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN GRADY

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GRADY

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR VALARIE WARD

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051429300002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 DIRECTOR APPOINTED MR ADAM PETER WAGNER

View Document

02/08/172 August 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 22-26 KING STREET KINGS LYNN NORFOLK PE30 1HJ

View Document

02/08/172 August 2017 COMPANY NAME CHANGED ARC FABRICATION PROJECTS LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARC FABRICATIONS (KING'S LYNN) LIMITED

View Document

02/08/172 August 2017 CESSATION OF JEFFREY FRANK SMITH AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA GRADY

View Document

01/08/171 August 2017 COMPANY NAME CHANGED J.I.V. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK SMITH / 02/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA JANE GRADY / 02/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALARIE ANNE WARD / 02/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRADY / 02/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 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