ARE2 LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED A & R ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

17/04/1917 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1929 March 2019 CHANGE OF NAME 20/03/2019

View Document

06/02/196 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

06/02/196 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

06/02/196 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026033790005

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

14/02/1814 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

14/02/1814 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

14/02/1814 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

27/02/1727 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

27/02/1727 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

27/02/1727 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026033790005

View Document

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD KING

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID VICTOR TAYLOR

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERTS

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 3 STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN ROBERTS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MARK ANDREW TAYLOR

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERTS / 19/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN KING / 19/04/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3 STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 9 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O QUILLS CONSULTING SERVICES 84 THE DRIVE LOUGHTON ESSEX IG10 1HL

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: CHELMER HOUSE SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JE

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: VALLEYBRIDGE ROAD VALLEYBRIDGE ROAD INDUSTRIAL EST CLACTON ON SEA ESSEX CO15 4AE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/11/0021 November 2000 FIRST GAZETTE

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 19/04/99; CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 01/06/99 TO 30/06/99

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 01/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 01/06/97

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/94

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

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

08/06/948 June 1994 RETURN MADE UP TO 19/04/94; CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/93

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 ALTER MEM AND ARTS 31/10/91

View Document

15/07/9115 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/91

View Document

15/07/9115 July 1991 £ NC 100/15000 27/06/91

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 ALTER MEM AND ARTS 31/03/91

View Document

12/06/9112 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 20-32 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED BIDEAWHILE EIGHTY EIGHT LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

19/04/9119 April 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