ARCFLEX HOSE & BELLOWS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Cessation of Duncan Munro Macbain as a person with significant control on 2022-07-08

View Document

29/11/2429 November 2024 Notification of Hydraflex Metal Hose & Bellows Limited as a person with significant control on 2022-07-08

View Document

29/11/2429 November 2024 Cessation of David Adrian George Callaghan as a person with significant control on 2022-07-08

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Change of details for Mr Duncan Munro Macbain as a person with significant control on 2024-01-31

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

15/11/2315 November 2023 Director's details changed for Mr David Adrian George Callaghan on 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Duncan Munro Macbain on 2023-10-31

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-06 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

07/09/227 September 2022 Registered office address changed from , 11 Stirling Park, Laker Road, Rochester, Kent, ME1 3QU, England to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 2022-09-07

View Document

24/08/2224 August 2022 Registered office address changed from , Swan House 9 Queens Road, Brentwood, Essex, CM14 4HE, England to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 2022-08-24

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2020-12-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/12/2129 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 11 QUEENS ROAD BRENTWOOD CM14 4HE ENGLAND

View Document

27/10/2027 October 2020 Registered office address changed from , 11 Queens Road, Brentwood, CM14 4HE, England to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 2020-10-27

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GILSENAN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR DUNCAN MUNRO MACBAIN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY BARRY DEARN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR DAVID ADRIAN GEORGE CALLAGHAN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY DEARN

View Document

12/01/1712 January 2017 Registered office address changed from , Spring Lane, Northampton, NN1 2JN to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 2017-01-12

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN DALY

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM SPRING LANE NORTHAMPTON NN1 2JN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH URWIN

View Document

29/10/1429 October 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013

View Document

08/07/138 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021548150006

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012

View Document

07/08/127 August 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/09/1128 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011

View Document

20/09/1120 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

01/10/101 October 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILSEMAN / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR SEAN MICHAEL DALY

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR BARRY JOSEPH SMITH

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR PAUL GILSEMAN

View Document

09/09/099 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0212 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/04/984 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/11/8923 November 1989

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: UNIT 1, BAILIFF STREET, NORTHAMPTON, NN1 3DX

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 WD 20/11/87 AD 31/10/87--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

16/12/8716 December 1987 WD 20/11/87 PD 30/08/87--------- £ SI 2@1

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987

View Document

13/08/8713 August 1987 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